PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED
Company number 02652885
- Company Overview for PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED (02652885)
- Filing history for PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED (02652885)
- People for PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED (02652885)
- More for PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED (02652885)
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) |
---|---|---|---|
09 Jul 2024 | AD01 | Registered office address changed from 7 Patcham Grange Brighton BN1 8UR England to 8 Patcham Grange Brighton BN1 8UR on 9 July 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 May 2024 | TM02 | Termination of appointment of Annemarie Teresa Porter as a secretary on 4 December 2023 | |
02 May 2024 | AP03 | Appointment of Mr Iain Findlay as a secretary on 4 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
23 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Jeremy Charles Robinson as a director on 5 December 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Keith John Waters as a director on 5 December 2022 | |
01 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
10 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
21 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
15 Jan 2020 | TM01 | Termination of appointment of Graham Frederick Pay as a director on 2 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Peter David Mann as a director on 2 December 2019 | |
15 Jan 2020 | CH03 | Secretary's details changed for Ms Annemarie Porter on 15 January 2020 | |
27 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Dec 2018 | AP03 | Appointment of Ms Annemarie Porter as a secretary on 3 December 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Cristina Carolyn Lawrence as a secretary on 3 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 8 Patcham Grange Brighton BN1 8UR to 7 Patcham Grange Brighton BN1 8UR on 17 December 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
23 Apr 2018 | PSC08 | Notification of a person with significant control statement |