TLRS (RESIDENTS ASSOCIATION) LIMITED
Status | ACTIVE |
Company No. | 06953518 |
Category | Private Limited Company |
Incorporated | 06 Jul 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TLRS (RESIDENTS ASSOCIATION) LIMITED is an active private limited company with number 06953518. It was incorporated 14 years, 11 months, 2 days ago, on 06 July 2009. The company address is 52 Osborne Road, Southsea, PO5 3LU, Hampshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 22 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Beardsley
Appointment date: 2024-05-17
Documents
Termination director company with name termination date
Date: 22 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-17
Officer name: Gemma Beardsley
Documents
Appoint person director company with name date
Date: 22 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Beardsley
Appointment date: 2024-05-17
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint corporate secretary company with name date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-02-15
Officer name: Gd3 Property Ltd
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-15
Officer name: Mr Damien Gartside
Documents
Termination secretary company with name termination date
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Michael Massey Kcb Cbe
Termination date: 2024-01-30
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-30
Officer name: Alan Michael Massey Kcb Cbe
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: Flat 4 2, Lennox Road South Southsea PO5 2HT England
New address: 52 Osborne Road Southsea Hampshire PO5 3LU
Change date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Notification of a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Michael Massey Kcb Cbe
Notification date: 2020-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-30
Psc name: Alan Michael Massey Kcb Cbe
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change sail address company with old address new address
Date: 01 Aug 2019
Category: Address
Type: AD02
Old address: Flat 5 2 Lennox Road South Southsea PO5 2HT United Kingdom
New address: Flat 4 2 Lennox Road South Southsea PO5 2HT
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sir Alan Michael Massey Kcb Cbe
Change date: 2018-07-13
Documents
Change sail address company with old address new address
Date: 17 Jul 2018
Category: Address
Type: AD02
Old address: 16 Pelham Road Southsea P05 3DT United Kingdom
New address: Flat 5 2 Lennox Road South Southsea PO5 2HT
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-13
Psc name: Sir Alan Michael Massey
Documents
Change person secretary company with change date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-13
Officer name: Mr Alan Michael Massey
Documents
Change person secretary company with change date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-13
Officer name: Mr Alan Massey
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Sir Alan Michael Massey
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change sail address company with old address new address
Date: 04 Sep 2017
Category: Address
Type: AD02
Old address: Flat 40 Drive Mansions Fulham Road London SW6 5JD England
New address: 16 Pelham Road Southsea P05 3DT
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: Flat 4 Lennox Road South Southsea PO5 2HT England
New address: Flat 4 2, Lennox Road South Southsea PO5 2HT
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-01
Psc name: Mr Charles Alastair Carver
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 01 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Massey
Appointment date: 2017-04-01
Documents
Termination secretary company with name termination date
Date: 01 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Charles Alastair Carver
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2017
Action Date: 01 Apr 2017
Category: Address
Type: AD01
New address: Flat 4 Lennox Road South Southsea PO5 2HT
Old address: Flat 5 2 Lennox Road South Southsea Hampshire PO5 2HT
Change date: 2017-04-01
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Change sail address company with old address new address
Date: 19 Jul 2015
Category: Address
Type: AD02
New address: Flat 40 Drive Mansions Fulham Road London SW6 5JD
Old address: 62 Eaton Terrace London SW1W 8TZ England
Documents
Change person secretary company with change date
Date: 19 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Charles Alastair Carver
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: Flat 3 2 Lennox Road South Southsea Hampshire PO5 2HT England
Change date: 2014-07-10
Documents
Move registers to sail company
Date: 09 Jul 2014
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 09 Jul 2014
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-05
Officer name: Mr Charles Alastair Carver
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Alastair Carver
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Carver
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: Flat 4 2 Lennox Road South Southsea Hampshire PO5 2HT
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Gartside
Documents
Termination secretary company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Goodhand
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Charlie Carver
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-04
Officer name: Sue Goodhand
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Nicklin
Documents
Appoint person secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sue Goodhand
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlie Carver
Documents
Termination secretary company
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Goodhand
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Ms Susan Goodhand
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Ms Sara Nicklin
Documents
Change registered office address company with date old address
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-17
Old address: 2 Lennox Road South Southsea PO5 2HT Uk
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10883022 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 UPPER STONE STREET,KENT,ME15 6EU
Number: | 01489283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORMANHURST CONSULTANCY SERVICES LTD
8 NORMANHURST,LANCASHIRE,L39 4UZ
Number: | 04168569 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE MALL,CWMBRAN,NP44 1PX
Number: | 10438265 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINCHESTER STREET,SOUTH SHIELDS,NE33 2PS
Number: | 11587220 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BERCTA ROAD,LONDON,SE9 3TZ
Number: | 08842569 |
Status: | ACTIVE |
Category: | Private Limited Company |