RATTON VILLAGE RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01061563 |
Category | Private Limited Company |
Incorporated | 14 Jul 1972 |
Age | 51 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RATTON VILLAGE RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01061563. It was incorporated 51 years, 10 months, 18 days ago, on 14 July 1972. The company address is The Gate House The Gate House, Eastbourne, BN20 9BW, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Stuart Mark Quinn
Documents
Appoint person secretary company with name date
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Opie
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Susan Saunders
Termination date: 2023-07-01
Documents
Termination secretary company with name termination date
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Susan Saunders
Termination date: 2023-07-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-17
Officer name: Terry Pridmore
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
New address: The Gate House 11 the Close Eastbourne BN20 9BW
Change date: 2022-07-26
Old address: Manor Barn 8 Manor Way Eastbourne BN20 9BN
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Appoint person director company with name date
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-21
Officer name: Mrs Isabella Opie Venton
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-12
Officer name: Mr Stuart Mark Quinn
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Dillys Payne
Termination date: 2017-03-12
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type dormant
Date: 16 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-02
Officer name: Ian David Michie Cattanach
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Primrose Wilkinson
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Primrose Isabel Wilkinson
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Terry Pridmore
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Dillys Payne
Change date: 2010-07-08
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Mr Ian David Michie Cattanach
Documents
Accounts with accounts type dormant
Date: 12 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/99; change of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; change of members
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Aug 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; full list of members
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Sep 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; full list of members
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 18 Aug 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 18 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Aug 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/94; no change of members
Documents
Accounts with accounts type full
Date: 25 Aug 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 21 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/08/91; no change of members
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 05 Oct 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 27/09/89 from: 6 ratton village eastbourne e sussex BN20 9BW
Documents
Some Companies
70/2 ELM ROW,EDINBURGH,EH7 4AQ
Number: | SC532455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MALCOLM'S MUSIC MANAGEMENT LTD
6 WARBLERS GREEN,COBHAM,KT11 2NY
Number: | 04722221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 10433487 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER COMMERCIAL WEALTH MANAGEMENT LTD
ALBION HOUSE OXFORD STREET,CARDIFF,CF15 7TR
Number: | 07903299 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WESTON PARK,THAMES DITTON,KT7 0HL
Number: | 07195481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANMODE SOFTWARE CONSULTANTS LIMITED
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 03449819 |
Status: | ACTIVE |
Category: | Private Limited Company |