SPINNEY RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02546030 |
Category | Private Limited Company |
Incorporated | 04 Oct 1990 |
Age | 33 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SPINNEY RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 02546030. It was incorporated 33 years, 8 months, 12 days ago, on 04 October 1990. The company address is 5 The Spinney 5 The Spinney, Haslemere, GU27 1SP, Surrey, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type dormant
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control statement
Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-01
Psc name: Heather Ann Kent
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Heather Ann Kent
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
New address: 5 the Spinney Weycombe Road Haslemere Surrey GU27 1SP
Old address: 5 5 the Spinney Weycombe Road Haslemere Surrey GU27 1SP England
Documents
Appoint person director company with name date
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-23
Officer name: Mr Mark Ciolli
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-23
Old address: 1 the Spinney Weycombe Road Haslemere Surrey GU27 1SP
New address: 5 5 the Spinney Weycombe Road Haslemere Surrey GU27 1SP
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type dormant
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type dormant
Date: 09 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Ann Kent
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ward
Documents
Termination secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Kent
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type dormant
Date: 16 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change person director company with change date
Date: 10 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-10
Officer name: Mr Robert Allan Ward
Documents
Accounts with accounts type dormant
Date: 08 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Allan Ward
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Old address: 3 the Spinney Weycombe Road Haslemere Surrey GU27 1SP
Change date: 2009-11-16
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Benson
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Edward Benson
Change date: 2009-10-10
Documents
Appoint person secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Ann Kent
Documents
Accounts with accounts type dormant
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gary benson
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 16 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Resolution
Date: 03 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Resolution
Date: 06 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 08 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Resolution
Date: 01 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Resolution
Date: 13 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 13 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Resolution
Date: 29 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Resolution
Date: 29 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 24 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 26 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Resolution
Date: 29 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/10/91; full list of members
Documents
Legacy
Date: 31 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Some Companies
10 LONGVILLE ROAD,SHREWSBURY,SY1 3HN
Number: | 04999864 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PLOWMANS WALK,LEEDS,LS19 7FJ
Number: | 06803583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 SWAN ROAD,WEST DRAYTON,UB7 7JY
Number: | 08532073 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPADE OAK FARM,BOURNE END,SL8 5PS
Number: | 10684007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DENHAM DRIVE,WIGAN,WN3 5QB
Number: | 08257624 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSEI DESIGN ASSOCIATES LIMITED
STUDIO 6A,LONDON,W10 6BS
Number: | 05107804 |
Status: | ACTIVE |
Category: | Private Limited Company |