DURBANS RESIDENTS ASSOCIATION LIMITED
Company number 01980403
- Company Overview for DURBANS RESIDENTS ASSOCIATION LIMITED (01980403)
- Filing history for DURBANS RESIDENTS ASSOCIATION LIMITED (01980403)
- People for DURBANS RESIDENTS ASSOCIATION LIMITED (01980403)
- More for DURBANS RESIDENTS ASSOCIATION LIMITED (01980403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Mar 2024 | TM02 | Termination of appointment of Debbie Collins as a secretary on 18 March 2024 | |
18 Mar 2024 | AP03 | Appointment of Mrs Carole Ann Clayden as a secretary on 18 March 2024 | |
13 Jun 2023 | AP01 | Appointment of Mrs Felicity Warner as a director on 13 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
30 May 2023 | TM01 | Termination of appointment of Simon Carl Ford as a director on 12 May 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
29 Apr 2022 | PSC01 | Notification of Calum Connelly as a person with significant control on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Calum Connelly as a director on 29 April 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Karen Ann Mcleavy as a director on 15 December 2021 | |
27 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Debbie Louise Collins as a person with significant control on 12 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Miss Debbie Louise Collins as a director on 12 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Emily Jane Santry as a person with significant control on 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
01 Jun 2020 | AP03 | Appointment of Ms Debbie Collins as a secretary on 1 June 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Carole Ann Clayden as a secretary on 1 June 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Emily Jane Santry as a director on 30 September 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates |