GARROD HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 05712637
- Company Overview for GARROD HOUSE RESIDENTS ASSOCIATION LIMITED (05712637)
- Filing history for GARROD HOUSE RESIDENTS ASSOCIATION LIMITED (05712637)
- People for GARROD HOUSE RESIDENTS ASSOCIATION LIMITED (05712637)
- More for GARROD HOUSE RESIDENTS ASSOCIATION LIMITED (05712637)
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 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CH04 | Secretary's details changed for Findleys Secretarial Services Limited on 19 September 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 7 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
09 Mar 2022 | AP04 | Appointment of Findleys Secretarial Services Limited as a secretary on 2 March 2022 | |
09 Mar 2022 | TM02 | Termination of appointment of Francis Property and Estate Management Limited as a secretary on 2 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 184 Queens Road Queens Road Hastings TN34 1RG England to 1 North Trade Road Battle TN33 0EX on 9 March 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
06 Feb 2020 | TM01 | Termination of appointment of Graham David Payton as a director on 6 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Dr Nicholas Boyd Shaddick as a director on 6 February 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Guy James Spencer Hacon as a director on 19 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Miss Heidi Collins as a director on 19 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Thomas Patrick Griffiths as a director on 19 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |