Advanced company searchLink opens in new window

THE SPIRES (BRENTWOOD) RESIDENTS ASSOCIATION LIMITED

Company number 04469328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 December 2015
02 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Teresa Carmel Gordon as a director on 22 January 2015
23 Jul 2014 AD01 Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014
22 Jul 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Andrew George Chater as a secretary on 22 July 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 no member list
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 25 June 2013 no member list
08 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 no member list
10 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AP01 Appointment of Mr Terence Frederick Higgins as a director
04 Jan 2012 TM01 Termination of appointment of Maurice Purver as a director
29 Nov 2011 AP01 Appointment of Mr David William Brodey as a director
16 Aug 2011 CH03 Secretary's details changed for Mr Andrew George Chater on 15 August 2011
27 Jun 2011 AR01 Annual return made up to 25 June 2011 no member list
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Nov 2010 TM01 Termination of appointment of Christopher Ashenden as a director
28 Jun 2010 AR01 Annual return made up to 25 June 2010 no member list
28 Jun 2010 CH01 Director's details changed for Christopher Ashenden on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Maurice Purver on 25 June 2010
05 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Dec 2009 AD01 Registered office address changed from George House 7 Fitzilian Avenue Romford Essex RM3 0QS on 16 December 2009