CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
Company number 02523225
- Company Overview for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- Filing history for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- People for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
- More for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED (02523225)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
20 May 2024 | AA | Micro company accounts made up to 1 September 2023 | |
15 May 2024 | AD01 | Registered office address changed from Clevelands Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ England to Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ on 15 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from Florence Cottage 3, Clevelands Bouldnor Yarmouth PO41 0UZ England to Clevelands Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ on 15 May 2024 | |
17 Jan 2024 | PSC01 | Notification of Andrew Pewsey Liddiard as a person with significant control on 10 January 2024 | |
17 Jan 2024 | PSC01 | Notification of James Albert Richard Aisher as a person with significant control on 10 January 2024 | |
17 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
20 Dec 2023 | AP01 | Appointment of Mr Stephen Granville-Hastings as a director on 14 December 2023 | |
19 May 2023 | AA | Micro company accounts made up to 1 September 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
05 Dec 2022 | TM01 | Termination of appointment of Anthony Sidney Knaggs as a director on 31 October 2022 | |
14 May 2022 | AA | Micro company accounts made up to 1 September 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
05 Aug 2021 | AD01 | Registered office address changed from Flat 4 Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ England to Florence Cottage 3, Clevelands Bouldnor Yarmouth PO41 0UZ on 5 August 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 6 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ to Flat 4 Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ on 13 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Anthony Sidney Knaggs as a secretary on 12 July 2021 | |
13 Jul 2021 | AP03 | Appointment of Mr Andrew Pewsey Liddiard as a secretary on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Atsuko Morozumi as a director on 13 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Andrew Pewsey Liddiard as a director on 13 July 2021 | |
21 May 2021 | AA | Micro company accounts made up to 1 September 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
01 Dec 2020 | TM01 | Termination of appointment of Stephen Paul Taylor as a director on 12 October 2020 | |
01 Dec 2020 | AP01 | Appointment of Mrs Pauline Aisher as a director on 14 November 2020 | |
25 Oct 2020 | TM01 | Termination of appointment of Nathaniel David, Matthew Dunkley as a director on 1 October 2020 |