SOMERSHAM RESIDENTS ASSOCIATION LIMITED
Company number 02608088
- Company Overview for SOMERSHAM RESIDENTS ASSOCIATION LIMITED (02608088)
- Filing history for SOMERSHAM RESIDENTS ASSOCIATION LIMITED (02608088)
- People for SOMERSHAM RESIDENTS ASSOCIATION LIMITED (02608088)
- More for SOMERSHAM RESIDENTS ASSOCIATION LIMITED (02608088)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 24 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
04 Mar 2024 | AP01 | Appointment of Mr Peter Murtagh as a director on 4 March 2024 | |
16 Feb 2024 | AA | Micro company accounts made up to 24 June 2023 | |
25 Jan 2024 | TM01 | Termination of appointment of Mark Geoge Tickle as a director on 12 January 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 24 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
12 Jan 2022 | AA | Micro company accounts made up to 24 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 24 June 2020 | |
05 Mar 2021 | AP01 | Appointment of Miss Sameha Majad as a director on 5 March 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 24 June 2019 | |
12 Feb 2020 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 11 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 11 February 2020 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Mark Geoge Tickle on 4 October 2019 | |
07 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 4 October 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 24 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 24 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Mar 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|