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) |
---|---|---|---|
29 Jan 2019 | AR01 | Annual return made up to 19 February 2015 with full list of shareholders | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jan 2019 | RT01 | Administrative restoration application | |
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
17 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
19 Nov 2010 | AA | Accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Charlene Summerfield on 19 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Eden Mwamuka on 19 February 2010 | |
01 Dec 2009 | AA | Accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
13 Aug 2008 | 288b | Appointment terminated director linda bartlett | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from, the estate office, church mews,beatrice avenue, whippingham, isle of wight, PO32 6LW | |
22 Apr 2008 | 288a | Director and secretary appointed charlene summerfield |