22 FIRST AVENUE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04058726 |
Category | Private Limited Company |
Incorporated | 23 Aug 2000 |
Age | 23 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
22 FIRST AVENUE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 04058726. It was incorporated 23 years, 9 months, 9 days ago, on 23 August 2000. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-21
Officer name: Mr Shane Joseph O'keeffe
Documents
Change person director company with change date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Alexander Harding Dowe
Change date: 2024-05-21
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Joseph O'keeffe
Appointment date: 2024-05-21
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Alexander Harding Dowe
Appointment date: 2024-05-21
Documents
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-24
Officer name: Sarah Louise Townsend
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Cook
Termination date: 2022-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcio Llano De Brito
Appointment date: 2022-10-07
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Corbett
Termination date: 2021-09-01
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-29
Officer name: Melanie Cook
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Daniel James Hills
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 23 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-23
Officer name: Mr Daniel James Hills
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 23 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-23
Officer name: Mr Robert William Corbett
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Hills
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Change date: 2012-05-21
Documents
Termination secretary company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hf Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John O'mahony
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Corbett
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type dormant
Date: 26 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/04; change of members
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 19/09/02 from: 22B first avenue hove east sussex BN3 2FE
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/08/00--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 13/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST STEPS DAY NURSERY LIMITED
THE CROFT,BUCKLEY,CH7 3PG
Number: | 03759123 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A WINDMILL ROAD,OXFORD,OX3 7BW
Number: | 11701014 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX
Number: | 09767188 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAHERO INTERNATIONAL CO., LIMITED
SH4369 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 07258550 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNWAVES LTD LEFEVRE WAY,GREAT YARMOUTH,NR31 0NW
Number: | 11723314 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANKIE'S FOOD PRODUCTS LIMITED
BISHOPS COURT,ABERDEEN,AB10 1YL
Number: | SC068571 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |