MILTON GROVE (LINDFIELD) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02296099 |
Category | Private Limited Company |
Incorporated | 14 Sep 1988 |
Age | 35 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MILTON GROVE (LINDFIELD) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02296099. It was incorporated 35 years, 8 months, 17 days ago, on 14 September 1988. The company address is Guildwood Guildwood, Lindfield,haywards Heath,, RH16 2HD, West Sussex..
Company Fillings
Confirmation statement with no updates
Date: 01 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 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: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip John Dawson
Appointment date: 2021-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elizabeth Dawson
Termination date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
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: 02 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 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: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 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: 06 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 06 Apr 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Margaret Elizabeth Dawson
Change date: 2014-02-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 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: 06 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 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: 06 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 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: 01 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Moira Buchan Dudley
Change date: 2010-08-11
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 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: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Marie Crofts
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Margaret Elizabeth Dawson
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Moira Buchan Dudley
Change date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / diana crofts / 01/01/2008
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/92; no change of members
Documents
Accounts with accounts type full
Date: 09 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 27/02/91 from: the old coach house 110 old london road patcham brighton BN1 8YA
Documents
Accounts with accounts type dormant
Date: 19 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 01 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Resolution
Date: 05 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 03/01/90 from: hatworthe house market place haywards heath west sussex RH16 1DB
Documents
Legacy
Date: 15 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 23 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 18 Nov 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed betterplain LIMITED\certificate issued on 21/11/88
Documents
Legacy
Date: 15 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 15/11/88 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 28 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6 ROTHERHAM ROAD HALFWAY,SHEFFIELD,S20 8GL
Number: | 08010843 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 07758639 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004943 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LEAN DEVELOPMENT & IMPROVEMENT LTD
3 PALATINE VIEW,DURHAM,DH6 1QR
Number: | 09847916 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL PROCUREMENT & CONTRACT SERVICES LIMITED
52 NEW TOWN,UCKFIELD,TN22 5DE
Number: | 06721204 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 10787038 |
Status: | ACTIVE |
Category: | Private Limited Company |