5 NORTHUMBERLAND AVENUE RESIDENTS ASSOCIATION LTD
Company number 07934477
- Company Overview for 5 NORTHUMBERLAND AVENUE RESIDENTS ASSOCIATION LTD (07934477)
- Filing history for 5 NORTHUMBERLAND AVENUE RESIDENTS ASSOCIATION LTD (07934477)
- People for 5 NORTHUMBERLAND AVENUE RESIDENTS ASSOCIATION LTD (07934477)
- More for 5 NORTHUMBERLAND AVENUE RESIDENTS ASSOCIATION LTD (07934477)
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 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
21 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
07 Aug 2022 | TM01 | Termination of appointment of Katie Thorn as a director on 31 July 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
27 Jun 2021 | AP01 | Appointment of Mr James Mikhail as a director on 27 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
28 Apr 2020 | AP01 | Appointment of Mrs Jane Allan as a director on 25 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Karen Riordan- Lock as a director on 19 April 2020 | |
28 Apr 2020 | AP03 | Appointment of Mrs Janine Ryan as a secretary on 28 April 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Nicolas Martin Michel Roberts as a secretary on 27 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mrs Katie Thorn as a director on 22 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 35 Stone Road Broadstairs CT10 1DZ to Flat3, 5 Northumberland Avenue Margate CT9 3BP on 17 February 2020 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Sep 2019 | AP01 | Appointment of Ms Elizabeth Anne Lucas as a director on 5 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of George Stokes as a director on 1 September 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Katie Thorn as a director on 1 June 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mrs Katie Thorn as a director on 1 January 2019 |