TLRS (RESIDENTS ASSOCIATION) LIMITED

52 Osborne Road, Southsea, PO5 3LU, Hampshire, United Kingdom
StatusACTIVE
Company No.06953518
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 09 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Alastair Carver

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Carver

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Gartside

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Goodhand

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Nicklin

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sue Goodhand

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlie Carver

Documents

View document PDF

Termination secretary company

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Goodhand

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KALENDIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10883022
Status:ACTIVE
Category:Private Limited Company

LERFORD LIMITED

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

SMART DARTS CWMBRAN LIMITED

34 THE MALL,CWMBRAN,NP44 1PX

Number:10438265
Status:ACTIVE
Category:Private Limited Company

SPH BEAUTY LTD

1 WINCHESTER STREET,SOUTH SHIELDS,NE33 2PS

Number:11587220
Status:ACTIVE
Category:Private Limited Company

TMU RESEARCH LIMITED

18 BERCTA ROAD,LONDON,SE9 3TZ

Number:08842569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source