SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants, United Kingdom
StatusACTIVE
Company No.08297141
Category
Incorporated16 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED is an active with number 08297141. It was incorporated 11 years, 6 months, 5 days ago, on 16 November 2012. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Ann Flanagan

Appointment date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Hall

Appointment date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Walls

Termination date: 2021-03-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2021

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-01

Officer name: Napier Management Services

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Michael Hooker

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robert Mason

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-16

Officer name: Stephen Nicholas Pocock

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Leckie

Termination date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Mason

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Elizabeth Jane Walls

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Marcia Kaye Phillibert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christos Besios

Termination date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: C/O Napier Management Services Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hants SP6 1BZ

Change date: 2018-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Andrew Graham Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Jackson

Appointment date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Nicholas Pocock

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christos Besios

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Gregory

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr Marc Leckie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Harris

Termination date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Russell Kane Denness

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Robert Carey

Termination date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hooker

Appointment date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYT SOLUTIONS LTD

PLOT 3, MONOR HOUSE, 57,PETERBOROUGH,PE1 2RR

Number:11942126
Status:ACTIVE
Category:Private Limited Company

DUVALL CONSTRUCTION LTD.

200B COLNEY HATCH LANE,LONDON,N10 1ET

Number:11287900
Status:ACTIVE
Category:Private Limited Company

EMCG LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:06027066
Status:ACTIVE
Category:Private Limited Company

LEXMER SERVICES LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:08117324
Status:ACTIVE
Category:Private Limited Company

MAGIC ARROW TECHNOLOGIES LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08033552
Status:ACTIVE
Category:Private Limited Company

SAREN PROPERTY LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:08312644
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