GREAT ASHBY RESIDENTS ASSOCIATION LIMITED
Company number 05320608
- Company Overview for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED (05320608)
- Filing history for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED (05320608)
- People for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED (05320608)
- More for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED (05320608)
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) |
---|---|---|---|
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
19 Oct 2016 | AP01 | Appointment of Mrs Lisa Michelle Bouchat as a director on 19 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Gary Michael Franks as a director on 10 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Mrs Kirsty Leigh Clark as a secretary on 12 October 2016 | |
28 Sep 2016 | AP01 | Appointment of Mrs Kirsty Leigh Clark as a director on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mrs Nicola Crake as a director on 26 September 2016 | |
26 Sep 2016 | AD02 | Register inspection address has been changed from C/O Mr P J Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB United Kingdom to C/O Kirsty Clark 9 Snowdonia Way Stevenage SG1 6GU | |
26 Sep 2016 | AD01 | Registered office address changed from C/O Trinity Estates 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to 9 Snowdonia Way Stevenage SG1 6GU on 26 September 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from C/O Paul Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB to C/O Trinity Estates 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 28 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Rebecca Christine Eddington as a director on 28 June 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Rebecca Christine Eddington as a secretary on 28 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Paul Joseph Hope as a director on 22 June 2016 | |
04 Jun 2016 | TM01 | Termination of appointment of Jayne Alison Bernstein as a director on 31 May 2016 | |
04 Jun 2016 | AP01 | Appointment of Mrs Rebecca Christine Eddington as a director on 1 June 2016 | |
04 Jun 2016 | AP03 | Appointment of Mrs Rebecca Christine Eddington as a secretary on 1 June 2016 | |
04 Jun 2016 | TM02 | Termination of appointment of Paul Joseph Hope as a secretary on 31 May 2016 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 | Annual return made up to 23 December 2015 no member list | |
11 Jan 2015 | AR01 | Annual return made up to 23 December 2014 no member list | |
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jan 2015 | AD01 | Registered office address changed from 44 Snowdonia Way Stevenage Hertfordshire SG1 6GU England to C/O Paul Hope 51 Finbracks Stevenage Hertfordshire SG1 6HB on 11 January 2015 | |
08 Mar 2014 | TM01 | Termination of appointment of Karen Hunter as a director | |
08 Mar 2014 | AD01 | Registered office address changed from 51 Finbracks Stevenage Hertfordshire SG1 6HB on 8 March 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 23 December 2013 no member list | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |