RAESIDE COURT RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01550890 |
Category | Private Limited Company |
Incorporated | 13 Mar 1981 |
Age | 43 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RAESIDE COURT RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01550890. It was incorporated 43 years, 2 months, 19 days ago, on 13 March 1981. The company address is First Floor First Floor, Blackpool, FY1 6PE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool Lancashire FY1 6PE England
New address: First Floor 195-199 Ansdell Road Blackpool FY1 6PE
Change date: 2023-09-13
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr David Fisher
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Mrs Mary Sedgewick
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2020
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Ramsbottom
Termination date: 2019-07-31
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Sedgwick
Termination date: 2019-12-09
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Cecilia Smith
Termination date: 2020-05-28
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change account reference date company current extended
Date: 21 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Old address: 327 Clifton Drive South St. Annes on Sea Lancashire FY8 1HN
Change date: 2019-08-21
New address: First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool Lancashire FY1 6PE
Documents
Appoint corporate secretary company with name date
Date: 21 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Generations Property Management Ltd
Appointment date: 2019-07-31
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Edward George Bamber
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward George Bamber
Change date: 2019-08-21
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Barbara Horsfall
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 02 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-02
Officer name: Jack Horsfall
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Haynes
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geraldine Cecilia Smith
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marjorie Farrow
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Farrow
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yvonne Dorothy Haynes
Documents
Termination director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Doyle
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward George Bamber
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Bennett
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Doyle
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jack Farrow
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jack Horsfall
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Ramsbottom
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brenda Bennett
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Sedgwick
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type small
Date: 31 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type small
Date: 03 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Oct 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Some Companies
AMBER AND MALLOW LIFESTYLE LIMITED
REED HOUSE HIGHER STREET,OKEHAMPTON,EX20 3JD
Number: | 06594581 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07657333 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOG & PHEASANT PUB COMPANY LIMITED
C/O ROBERT NUNN ASSOC,CHALFONT ST PETER,SL9 0DQ
Number: | 06770064 |
Status: | ACTIVE |
Category: | Private Limited Company |
L C BRADBURY CONSULTING LIMITED
71 CRISPIN FIELD,BUCKINGHAMSHIRE,LU7 8BG
Number: | 07890871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRP INVESTMENTS AND SERVICES LIMITED
65 VARLEY ROAD,BIRMINGHAM,B24 0LE
Number: | 10380644 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 11950557 |
Status: | ACTIVE |
Category: | Private Limited Company |