BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02901505
- Company Overview for BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED (02901505)
- Filing history for BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED (02901505)
- People for BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED (02901505)
- More for BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED (02901505)
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) |
---|---|---|---|
19 Jun 2024 | TM01 | Termination of appointment of Christine Elizabeth Collier as a director on 15 June 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 May 2024 | AP01 | Appointment of Mr Richard Michael Harrison as a director on 17 May 2024 | |
20 Apr 2024 | TM01 | Termination of appointment of Sharon Grant as a director on 18 April 2024 | |
14 Apr 2024 | AP01 | Appointment of Mr Thomas Marc Collins as a director on 12 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
23 Feb 2024 | CH01 | Director's details changed for Christine Elizabeth Collier on 23 February 2024 | |
06 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Oct 2023 | AD01 | Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2023 | |
25 Oct 2023 | AP04 | Appointment of Hill & Clark Limited as a secretary on 25 October 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 25 October 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
26 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | TM01 | Termination of appointment of Michael Alan Nunn as a director on 16 September 2021 | |
13 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 13 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
31 Jan 2020 | AP04 | Appointment of Initiative Property Management as a secretary on 1 January 2020 | |
31 Jan 2020 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 1 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 31 January 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Stuart Grant as a director on 14 October 2019 |