56 YORK ROAD RESIDENTS ASSOCIATION LIMITED
Company number 03680660
- Company Overview for 56 YORK ROAD RESIDENTS ASSOCIATION LIMITED (03680660)
- Filing history for 56 YORK ROAD RESIDENTS ASSOCIATION LIMITED (03680660)
- People for 56 YORK ROAD RESIDENTS ASSOCIATION LIMITED (03680660)
- More for 56 YORK ROAD RESIDENTS ASSOCIATION LIMITED (03680660)
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) |
---|---|---|---|
14 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 24 June 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 24 June 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 24 June 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 9 December 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Clifford Justice as a secretary | |
27 Sep 2011 | AD01 | Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 27 September 2011 | |
25 Feb 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 15 December 2010 | |
22 Feb 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Christine Antonia Thornett on 1 October 2009 | |
05 Feb 2009 | 363a | Return made up to 09/12/08; full list of members | |
05 Feb 2009 | 288b | Appointment terminated director andrew pavey |