ALDERSBROOK RESIDENTS ASSOCIATION LTD
Company number 05321033
- Company Overview for ALDERSBROOK RESIDENTS ASSOCIATION LTD (05321033)
- Filing history for ALDERSBROOK RESIDENTS ASSOCIATION LTD (05321033)
- People for ALDERSBROOK RESIDENTS ASSOCIATION LTD (05321033)
- More for ALDERSBROOK RESIDENTS ASSOCIATION LTD (05321033)
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) |
---|---|---|---|
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 165 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4NR England to Brook House, 62 South Street, Brentwood South Street Brentwood CM14 4BJ on 23 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Brook House 62 Crown Street Brentwood CM14 4BJ England to 165 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4NR on 23 August 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr John Marshall as a director on 1 July 2022 | |
05 Jul 2022 | AP03 | Appointment of Mr Beejal Vadgama as a secretary on 4 July 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Ian Hembra as a director on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Beejalv Vadgama on 1 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
28 Jun 2022 | AP01 | Appointment of Mrs Theresa Fryer as a director on 18 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of John Marshall as a director on 18 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Beejalv Vadgama as a director on 18 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Sheila Jones as a director on 27 June 2021 | |
28 Jun 2022 | TM02 | Termination of appointment of Sheila Jones as a secretary on 27 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Karen Kehoe as a director on 27 February 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 62 C/O Hull & Company, Brook House, 62 Crown Street Brentwood, CM14 4BJ CM14 4BJ England to Brook House 62 Crown Street Brentwood CM14 4BJ on 4 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 62 C/O Hull & Company, Brook House, 62 Crown Street Brentwood, CM14 4BJ CM14 4BJ on 3 October 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |