SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED

Unit 4 Dares Farm Business Park Farnham Road Unit 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England
StatusACTIVE
Company No.01996296
CategoryPrivate Limited Company
Incorporated05 Mar 1986
Age38 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01996296. It was incorporated 38 years, 3 months, 10 days ago, on 05 March 1986. The company address is Unit 4 Dares Farm Business Park Farnham Road Unit 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Margaret Mary Jones

Appointment date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Eileen Capell

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Stephen Frederick James

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Ginny Allaway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Marcel Colin Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Taylor

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Colin Palmer

Termination date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-17

Officer name: Merlin Estates Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mrs Ginny Allaway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: Unit 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB

Old address: 3 Shanklin Court Newport Road Aldershot Hampshire GU12 4PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Burge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ridgeon

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: 11 Shanklin Court Newport Road Aldershot Hampshire GU12 4PX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: 12 Shanklin Court Newport Road Aldershot Hampshire GU12 4PX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ridgeon

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Old address: 2 Shanklin Court Aldershot Hampshire GU12 4PX

Change date: 2011-04-26

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Cloonan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Jean Davis

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Marcel Colin Palmer

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jessica Cloonan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stewart freestone

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marcel palmer / 13/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paula jean davis

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: 11 shanklin court newport road aldershot hampshire GU12 4PX

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 28/10/05 from: 11 shanklin court newport road aldershot hampshire GU12 4PX

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: flat 5, shanklin court, newport road, aldershot hants GU12 4PX

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; change of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; change of members

Documents

View document PDF


Some Companies

CYBERSTUDY LTD

UNIT 16, CROWN HOUSE, MARDON PARK CENTRAL AVENUE,PORT TALBOT,SA12 7AX

Number:11906476
Status:ACTIVE
Category:Private Limited Company

FUZZY LOGIC DIGITAL LIMITED

2/2, 56 QUEEN'S DRIVE,GLASGOW,G42 8DD

Number:SC383890
Status:ACTIVE
Category:Private Limited Company

LOWE MORTGAGES & PROTECTION LIMITED

19 FRANKLIN DRIVE,STOKE-ON-TRENT,ST11 9TN

Number:11644340
Status:ACTIVE
Category:Private Limited Company

MAJORFLAT LIMITED

45 THE RIDINGS,LONDON,W5 3DP

Number:04249770
Status:ACTIVE
Category:Private Limited Company

NEW CAPITAL MARKETS PTY LTD

11252658: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11252658
Status:ACTIVE
Category:Private Limited Company

RETIREMENT INTELLIGENCE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10350077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source