ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED
Company number 02788655
- Company Overview for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED (02788655)
- Filing history for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED (02788655)
- People for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED (02788655)
- More for ARIEL COURT (LANCING) RESIDENTS COMPANY LIMITED (02788655)
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) |
---|---|---|---|
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | PSC07 | Cessation of Linda Joyce Frape as a person with significant control on 8 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Linda Joyce Frape as a director on 21 June 2018 | |
08 Oct 2018 | AP01 | Appointment of Mrs Christine Mary Ryder as a director on 8 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Elaine Dawn Cackett on 8 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Derek Roger Wetherell on 8 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Ms. Elaine Dawn Cackett as a person with significant control on 8 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Ms Yvonne Prosser as a director on 30 January 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Nov 2015 | TM01 | Termination of appointment of Jason Carver as a director on 20 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Graham John Aylmore as a director on 18 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Elaine Dawn Cackett as a director on 18 June 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | TM01 | Termination of appointment of Iris Mary Thomas as a director on 31 December 2014 |