85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED
Company number 02622832
- Company Overview for 85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED (02622832)
- Filing history for 85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED (02622832)
- People for 85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED (02622832)
- More for 85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED (02622832)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
07 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
31 Jan 2023 | AP01 | Appointment of Ms Emmy Lewis as a director on 25 January 2023 | |
26 Jan 2023 | PSC07 | Cessation of Eden Mwamuka as a person with significant control on 27 May 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jun 2022 | TM01 | Termination of appointment of Eden Mwamuka as a director on 1 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Sep 2019 | PSC02 | Notification of Emily May Lewis as a person with significant control on 24 May 2019 | |
29 Sep 2019 | PSC07 | Cessation of Derek Dennis Wilson as a person with significant control on 24 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
30 Jan 2019 | PSC01 | Notification of Eden Mwamuka as a person with significant control on 6 April 2016 | |
30 Jan 2019 | PSC01 | Notification of Derek Dennis Wilson as a person with significant control on 6 April 2016 | |
30 Jan 2019 | PSC01 | Notification of Charlene Marie Summerfield as a person with significant control on 6 April 2016 | |
30 Jan 2019 | PSC01 | Notification of Leon Phillip Summerfield as a person with significant control on 6 April 2016 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
29 Jan 2019 | AR01 | Annual return made up to 19 February 2016 with full list of shareholders |