Advanced company searchLink opens in new window

DURBANS RESIDENTS ASSOCIATION LIMITED

Company number 01980403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
06 Jun 2016 TM02 Termination of appointment of Janna Edith Mckendrick as a secretary on 12 October 2015
06 Jun 2016 AP03 Appointment of Mrs Carole Ann Clayden as a secretary on 12 October 2015
09 May 2016 AP01 Appointment of Ms Karen Ann Mcleavy as a director on 9 May 2016
19 Apr 2016 AP01 Appointment of Miss Emily Jane Santry as a director on 18 April 2016
19 Oct 2015 TM01 Termination of appointment of Sean Hand as a director on 3 July 2015
19 Oct 2015 TM01 Termination of appointment of Janna Edith Mckendrick as a director on 12 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
01 Jun 2015 AP01 Appointment of Mr Simon Carl Ford as a director on 1 June 2015
10 Mar 2015 CH01 Director's details changed for Carole Ann Clayden on 10 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Oct 2014 AP01 Appointment of Mrs Rachel Dixon as a director on 13 October 2014
13 Oct 2014 CH01 Director's details changed for Carole Ann Clayden on 13 October 2014
01 Oct 2014 AP01 Appointment of Mr Sean Hand as a director on 1 October 2014
26 Sep 2014 TM01 Termination of appointment of Amy Mason as a director on 26 September 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Dec 2013 CH01 Director's details changed for Amy Sullivan on 2 December 2013
03 Dec 2013 AP03 Appointment of Ms Janna Edith Mckendrick as a secretary