BLUEBERRY RESIDENTS ASSOCIATION LIMITED
Company number 02432598
- Company Overview for BLUEBERRY RESIDENTS ASSOCIATION LIMITED (02432598)
- Filing history for BLUEBERRY RESIDENTS ASSOCIATION LIMITED (02432598)
- People for BLUEBERRY RESIDENTS ASSOCIATION LIMITED (02432598)
- More for BLUEBERRY RESIDENTS ASSOCIATION LIMITED (02432598)
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) |
---|---|---|---|
06 Feb 2025 | AP01 | Appointment of Mr Mark Paul Comley as a director on 31 January 2025 | |
13 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Mar 2024 | AP01 | Appointment of Mrs Joanna Whiffen as a director on 18 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Russell Pitt as a director on 18 March 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Russell Pitt as a director on 23 December 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from 15 Bournewood Close Downswood Maidstone ME15 8TJ England to 421 Tonbridge Road Maidstone ME16 8NJ on 22 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Russell Pitt as a director on 22 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
24 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Susan Angela Burslem as a director on 2 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
20 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
20 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | AD01 | Registered office address changed from 16 Woodville Road Maidstone ME15 7BS England to 15 Bournewood Close Downswood Maidstone ME15 8TJ on 25 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Miranda Jane Kelly as a secretary on 22 September 2020 | |
08 Mar 2020 | TM01 | Termination of appointment of John Francis Hickey as a director on 5 March 2020 | |
01 Mar 2020 | AD01 | Registered office address changed from 223 Flat 2, 223 Main Road Biggin Hill Westerham Kent TN16 3JY England to 16 Woodville Road Maidstone ME15 7BS on 1 March 2020 | |
01 Mar 2020 | TM01 | Termination of appointment of Patricia Ann Moakes as a director on 25 February 2020 | |
01 Mar 2020 | AP01 | Appointment of Mr Russell Pitt as a director on 25 February 2020 | |
03 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from 184 Queens Road Hastings TN34 1RG England to 223 Flat 2, 223 Main Road Biggin Hill Westerham Kent TN16 3JY on 20 August 2019 |