HIGHCLIFFE RESIDENTS ASSOCIATION CIC
Company number 06211853
- Company Overview for HIGHCLIFFE RESIDENTS ASSOCIATION CIC (06211853)
- Filing history for HIGHCLIFFE RESIDENTS ASSOCIATION CIC (06211853)
- People for HIGHCLIFFE RESIDENTS ASSOCIATION CIC (06211853)
- Charges for HIGHCLIFFE RESIDENTS ASSOCIATION CIC (06211853)
- More for HIGHCLIFFE RESIDENTS ASSOCIATION CIC (06211853)
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) |
---|---|---|---|
21 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Benjamin David Lock as a director on 3 January 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Benjamin David Lock as a director on 2 January 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 75 Tollerford Road Poole Dorset BH17 9BW England to 254 Lymington Road Highcliffe Christchurch BH23 5ET on 9 October 2019 | |
18 Jul 2019 | RP04AP01 | Second filing for the appointment of Guy Gillett as a director | |
31 May 2019 | PSC07 | Cessation of Jacqui Waddock as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC01 | Notification of Richard Reader as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Susan Richardson as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC01 | Notification of Benjamin Lock as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC01 | Notification of Ian Hartnell as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC01 | Notification of Guy Gillett as a person with significant control on 31 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Jaqueline Waddock as a director on 28 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
10 Apr 2019 | TM01 | Termination of appointment of Susan Ann Dimond Richardson as a director on 10 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Robert Malcolm Kenneth Austin as a director on 29 March 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Benjamin David Lock as a director on 3 January 2018 | |
03 Jan 2019 | AP01 |
Appointment of Mr Guy Michael Vernon Gillett as a director on 3 January 2019
|
|
19 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Richard Reader as a director on 4 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Ian Patrick Dunstan Hartnell as a director on 4 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Robert Malcolm Kenneth Austin as a director on 4 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |