SANDROCKS RESIDENTS' ASSOCIATION CIC
Company number 11595467
- Company Overview for SANDROCKS RESIDENTS' ASSOCIATION CIC (11595467)
- Filing history for SANDROCKS RESIDENTS' ASSOCIATION CIC (11595467)
- People for SANDROCKS RESIDENTS' ASSOCIATION CIC (11595467)
- More for SANDROCKS RESIDENTS' ASSOCIATION CIC (11595467)
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) |
---|---|---|---|
20 Feb 2025 | TM01 | Termination of appointment of Ryan Paul Healey as a director on 20 February 2025 | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
15 May 2023 | AP01 | Appointment of Mr Richard Graves as a director on 15 May 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Ms Carol Ann Krenge on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Richard Edwards on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr John Blackburn on 3 February 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
09 Jul 2022 | CH01 | Director's details changed for Ms Sam Ratford on 9 July 2022 | |
09 Jul 2022 | CH01 | Director's details changed for Mr David Mark Inglesfield on 9 July 2022 | |
09 Jul 2022 | CH01 | Director's details changed for Mr Thura Kyaw Thu Win on 9 July 2022 | |
09 Jul 2022 | CH01 | Director's details changed for Mr Ryan Paul Healey on 9 July 2022 | |
09 Jul 2022 | CH01 | Director's details changed for Julian John Holmes-Taylor on 9 July 2022 | |
09 Jul 2022 | PSC07 | Cessation of Bruce Rose as a person with significant control on 8 July 2022 | |
09 Jul 2022 | TM01 | Termination of appointment of Bruce Rose as a director on 8 July 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to C/O Cmh Accountancy Limited Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on 20 January 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from 15 Wren Close Burgess Hill RH15 9UJ England to Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on 8 October 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from The Dock Hub Wilbury Villas Hove BN3 6AH England to 15 Wren Close Burgess Hill RH15 9UJ on 28 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from 15 Wren Close Burgess Hill RH15 9UJ England to The Dock Hub Wilbury Villas Hove BN3 6AH on 16 April 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates |