KING'S ACRE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04110763 |
Category | |
Incorporated | 20 Nov 2000 |
Age | 23 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KING'S ACRE RESIDENTS ASSOCIATION LIMITED is an active with number 04110763. It was incorporated 23 years, 6 months, 14 days ago, on 20 November 2000. The company address is Unit A Rigby Close Unit A Rigby Close, Warwick, CV34 6TH, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type dormant
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Mason
Appointment date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-05
Officer name: Mrs Deborah Sarah Jones
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Neil Johnson
Appointment date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th
Old address: C/O Sheldon Bosley Knight Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN England
Change date: 2017-11-22
Documents
Termination secretary company with name termination date
Date: 22 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheldon Bosley Esatate Management Limited
Termination date: 2017-11-09
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change corporate secretary company with change date
Date: 15 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sheldon Bosley Esatate Management Limited
Change date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: C/O Sheldon Bosley Knight Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN
Old address: C/O Sheldon Bosley Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
Change date: 2016-11-15
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type dormant
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Peter Slater
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Clair Frances Grace Sparkes
Documents
Accounts with accounts type dormant
Date: 25 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 no member list
Date: 09 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Vance
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Appoint corporate secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sheldon Bosley Esatate Management Limited
Documents
Termination secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpbigwood Management Llp
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Change date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cpbigwood Management Llp
Change date: 2012-05-28
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpbigwood Limited
Documents
Appoint corporate secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-13
Old address: C/O 3 Union Street Stratford upon Avon Warks CV37 6QT
Documents
Termination secretary company
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change corporate secretary company with change date
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-11-18
Officer name: Bigwood Associates Limited
Documents
Annual return company with made up date no member list
Date: 17 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Peter Slater
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Anthony Vance
Documents
Change corporate secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bigwood Associates Limited
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/11/08
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/11/07
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/11/06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/11/05
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 23/01/06 from: c/of corporate property management LIMITED belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/11/04
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/11/03
Documents
Accounts with accounts type dormant
Date: 11 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/11/02
Documents
Accounts with accounts type dormant
Date: 10 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/11/01
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AFRICAN BRITISH CONNECTION CIC
ABBERLEY STREET TRAINING CENTRE,DUDLEY,DY2 8QY
Number: | 09623972 |
Status: | ACTIVE |
Category: | Community Interest Company |
99 HOPE STREET,GLASGOW,G2 6LL
Number: | SC628286 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH STREET,CRIEFF,PH7 3AE
Number: | SC622989 |
Status: | ACTIVE |
Category: | Private Limited Company |
42, GORDON STREET,MERSEYSIDE,PR9 0LY
Number: | 06037886 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR MARINE SYSTEMS LIMITED
27 WINDSOR ROAD,BARRY,CF62 7AW
Number: | 11129790 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HOUSE,REDDITCH,B98 9PA
Number: | 04614200 |
Status: | ACTIVE |
Category: | Private Limited Company |