20 SALISBURY ROAD RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02447749 |
Category | Private Limited Company |
Incorporated | 29 Nov 1989 |
Age | 34 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
20 SALISBURY ROAD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02447749. It was incorporated 34 years, 5 months, 24 days ago, on 29 November 1989. The company address is 168 Church Road, Hove, BN3 2DL, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 17 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harley Alan Lorence
Appointment date: 2022-03-10
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Nicholas Stanbury
Termination date: 2018-11-27
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Nicholas Stanbury
Cessation date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Old address: 39 Sackville Road Hove East Sussex BN3 3WD
New address: 168 Church Road Hove BN3 2DL
Change date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Willis
Change date: 2009-11-27
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Stanbury
Change date: 2009-11-27
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean-philippe reynard
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed thomas stanbury
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed richard willis
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/10/97--------- £ si 1@5=5 £ ic 3/8
Documents
Accounts with accounts type small
Date: 10 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; no change of members
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; no change of members
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/94; full list of members
Documents
Accounts with made up date
Date: 19 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 30/08/94 from: 39 kings walk shoreham by sea west sussex BN43 5LG
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/93; full list of members
Documents
Accounts with made up date
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/92; no change of members
Documents
Legacy
Date: 12 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 12/01/93 from: nile house nile street brighton east sussex BN1 1JB
Documents
Accounts with made up date
Date: 04 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with made up date
Date: 25 Mar 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/11/91; full list of members
Documents
Legacy
Date: 14 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 14/02/90 from: 20 salisbury road hove east sussex BN3 3AE
Documents
Legacy
Date: 14 Feb 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
4 SCHOOL VIEW,PONTYPOOL,NP4 5LB
Number: | 10316217 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 A DUKE ROAD,ILFORD,IG6 1NQ
Number: | 08282643 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENN MYERSTON ASSOCIATES LIMITED
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11353793 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 FREESIA COURT,MOTHERWELL,ML1 2TB
Number: | SC568646 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE YUM YUMS NURSERY LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 09644879 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON TAX & ACCOUNTING LIMITED
86 GOSLING GROVE,HIGH WYCOMBE,HP13 5YS
Number: | 09522159 |
Status: | ACTIVE |
Category: | Private Limited Company |