ADELE AVENUE RESIDENTS ASSOCIATION LIMITED
Company number 02173473
- Company Overview for ADELE AVENUE RESIDENTS ASSOCIATION LIMITED (02173473)
- Filing history for ADELE AVENUE RESIDENTS ASSOCIATION LIMITED (02173473)
- People for ADELE AVENUE RESIDENTS ASSOCIATION LIMITED (02173473)
- More for ADELE AVENUE RESIDENTS ASSOCIATION LIMITED (02173473)
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) |
---|---|---|---|
26 Sep 2024 | TM01 | Termination of appointment of Deborah Louise Williams as a director on 19 September 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
04 Apr 2024 | TM02 | Termination of appointment of Dianne Reed as a secretary on 4 April 2024 | |
04 Apr 2024 | AP03 | Appointment of Mr George Mazloumian as a secretary on 4 April 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | AD01 | Registered office address changed from 39 39 Chancellors Road Stevenage Hertfordshire SG1 4AP England to 39 Chancellors Road Stevenage Hertfordshire SG1 4AP on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from The Gables Pump Lane Fenton Newark NG23 5DF England to 39 39 Chancellors Road Stevenage Hertfordshire SG1 4AP on 26 February 2024 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Mar 2023 | CH01 | Director's details changed for Mr George Krikor Mazloumian on 31 March 2023 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 Oct 2021 | AP01 | Appointment of Mrs Deborah Louise Williams as a director on 4 October 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Susan Beverley Edsall as a director on 27 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from 8 Plane Tree Close Burnley BB11 5HS England to The Gables Pump Lane Fenton Newark NG23 5DF on 5 April 2019 | |
05 Apr 2019 | CH03 | Secretary's details changed for Mrs Dianne Reed on 1 April 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from Sebastopol Inn Church Lane Minting Horncastle Lincolnshire LN9 5RS to 8 Plane Tree Close Burnley BB11 5HS on 22 September 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |