SEA ESTATE RESIDENTS ASSOCIATION LIMITED
Company number 05189069
- Company Overview for SEA ESTATE RESIDENTS ASSOCIATION LIMITED (05189069)
- Filing history for SEA ESTATE RESIDENTS ASSOCIATION LIMITED (05189069)
- People for SEA ESTATE RESIDENTS ASSOCIATION LIMITED (05189069)
- More for SEA ESTATE RESIDENTS ASSOCIATION LIMITED (05189069)
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 Jul 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
14 Jul 2014 | AD01 | Registered office address changed from 55-57 55-57 Sea Lane Rustington, Littlehampton West Sussex BN16 2RQ United Kingdom to 55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 14 July 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Valerie Bish as a director | |
17 Jan 2014 | AP01 | Appointment of Zoe Read as a director | |
18 Nov 2013 | AP01 | Appointment of Valerie Ann Bish as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Joan Bates as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Barbara Hammond as a director | |
23 Jul 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
22 Jul 2013 | CH01 | Director's details changed for Roger Phillip May on 1 March 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mrs Joan Bates on 1 March 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Ronald George Kift on 1 March 2013 | |
22 Jul 2013 | CH03 | Secretary's details changed for Carol Ann Marshall on 1 March 2013 | |
22 Jul 2013 | CH01 | Director's details changed for John Abbott on 1 March 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 22 July 2013 | |
22 May 2013 | AP01 | Appointment of Lesley Dacia Boardman as a director | |
19 Nov 2012 | AP01 | Appointment of John Abbott as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Pamela Parker as a director | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 no member list | |
22 May 2012 | AP01 | Appointment of Joan Bates as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Lynn Spearman as a director | |
12 Jan 2012 | AP01 | Appointment of Roger Phillip May as a director | |
17 Nov 2011 | AP01 | Appointment of Ronald George Kift as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Graham Leigh-Jones as a director |