DORIC LODGE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01246760 |
Category | Private Limited Company |
Incorporated | 02 Mar 1976 |
Age | 48 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DORIC LODGE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01246760. It was incorporated 48 years, 3 months, 13 days ago, on 02 March 1976. The company address is 6 Doric Lodge 6 Doric Lodge, Westcliff On Sea, SS0 7NW, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 26 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Kevin John O'neill
Documents
Confirmation statement with updates
Date: 26 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Christian Lowes
Appointment date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Appoint person director company with name date
Date: 07 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Barry Cook
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Henry Robinson
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Freda Godfrey
Termination date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption full
Date: 10 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter John Lloyd
Change date: 2010-01-09
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Freda Godfrey
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-09
Officer name: Walter John Lloyd
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Peter Henry Robinson
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from 6 doric lodge wickford road westcliff on sea essex SS0 7NW
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; no change of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 01 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
Legacy
Date: 15 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/12/91; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type full
Date: 11 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 11 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Some Companies
BURNS BUILDING & PLASTERING LTD
8 STATION ROAD,LLANELLI,SA15 1AL
Number: | 09821375 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHENDEN WEST END,HAILSHAM,BN27 4NL
Number: | 08680645 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET, HERTS,EN4 9EE
Number: | 10656306 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBC - INTERBUSINESSCONSULTING LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07821361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTLEIGH NORTHERN DEVELOPMENTS LIMITED
PO BOX 695,LONDON,EC4Y 8BB
Number: | 01080877 |
Status: | RECEIVER MANAGER / ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | OC425718 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |