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) |
---|---|---|---|
17 Oct 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 13 April 2016 no member list | |
18 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from 254 Lymington Road Highcliffe Christchurch Dorset BH23 5ET to 75 Tollerford Road Poole Dorset BH17 9BW on 8 February 2016 | |
10 May 2015 | AR01 | Annual return made up to 13 April 2015 no member list | |
24 Oct 2014 | TM01 | Termination of appointment of John James Mather as a director on 24 October 2014 | |
08 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
19 Apr 2014 | AR01 | Annual return made up to 13 April 2014 no member list | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Sep 2013 | AP01 | Appointment of Mrs Susan Ann Dimond Richardson as a director | |
19 Sep 2013 | AP01 | Appointment of Mrs Jaqueline Waddock as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Brian Smith as a director | |
19 Sep 2013 | TM02 | Termination of appointment of Brian Smith as a secretary | |
19 Apr 2013 | AR01 | Annual return made up to 13 April 2013 no member list | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Brian Grenville Smith as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Vernon Lester as a director | |
14 Sep 2012 | AD01 | Registered office address changed from 256 Lymington Road Highcliffe Christchurch Dorset BH23 5ET England on 14 September 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 13 April 2012 no member list | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from Morris Scott & Company Solicitor 280 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 11 November 2011 | |
21 Oct 2011 | AP03 | Appointment of Mr Brian Smith as a secretary | |
21 Oct 2011 | TM01 | Termination of appointment of John Morgan as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Susan Newman as a director |