SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED

02029344
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
12 Dec 2023 accounts Annual Accounts 5 Buy now
30 Nov 2023 officers Appointment of director (Miss Louise Kate Francis) 2 Buy now
09 Oct 2023 officers Appointment of corporate secretary (Merlin Estates Ltd) 2 Buy now
09 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 14 Buy now
31 Mar 2023 accounts Annual Accounts 4 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 13 Buy now
05 Aug 2022 officers Termination of appointment of secretary (Paul Branston Adams) 1 Buy now
18 Nov 2021 accounts Annual Accounts 6 Buy now
16 Jul 2021 accounts Annual Accounts 6 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 13 Buy now
27 Mar 2019 accounts Annual Accounts 5 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Jul 2018 officers Change of particulars for director (Mrs Emma Jayne Parker) 2 Buy now
27 Mar 2018 accounts Annual Accounts 5 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Jun 2017 officers Appointment of secretary (Mr Paul Branston Adams) 2 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Ian Richard Hardy) 1 Buy now
23 Feb 2017 accounts Annual Accounts 7 Buy now
11 Jan 2017 officers Termination of appointment of director (Peter Nigel Ockenden) 1 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 officers Appointment of director (Dr David Thomas Birtwistle) 2 Buy now
05 Nov 2015 officers Termination of appointment of director (Geoffrey Keith Heslop) 1 Buy now
28 Jul 2015 annual-return Annual Return 13 Buy now
28 Dec 2014 accounts Annual Accounts 8 Buy now
28 Jul 2014 annual-return Annual Return 14 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
04 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 officers Appointment of director (Mr Geoffrey Keith Heslop) 2 Buy now
22 Nov 2013 officers Termination of appointment of director (Ronald Reading) 1 Buy now
22 Jul 2013 annual-return Annual Return 13 Buy now
15 Jul 2013 officers Termination of appointment of director (Christine Mclean) 1 Buy now
29 Apr 2013 officers Appointment of director (Mrs Emma Jayne Parker) 2 Buy now
29 Apr 2013 officers Appointment of director (Mr Peter Nigel Ockenden) 2 Buy now
29 Apr 2013 officers Appointment of director (Mr Ronald George Frederick Reading) 2 Buy now
08 Feb 2013 officers Termination of appointment of director (Louise Francis) 1 Buy now
21 Nov 2012 accounts Annual Accounts 8 Buy now
16 Nov 2012 officers Termination of appointment of director (Richard Scollick) 1 Buy now
13 Jul 2012 annual-return Annual Return 13 Buy now
01 Feb 2012 officers Termination of appointment of director (Christiane Bennett) 1 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
18 Jul 2011 annual-return Annual Return 13 Buy now
18 Nov 2010 accounts Annual Accounts 8 Buy now
20 Oct 2010 officers Termination of appointment of director (Janice Jordan) 1 Buy now
30 Jul 2010 officers Appointment of director (Mrs Janice Rita Jordan) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Richard Scollick) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Luoise Kate Francis) 2 Buy now
14 Jul 2010 annual-return Annual Return 46 Buy now
14 Jul 2010 officers Change of particulars for director (Christine Mclean) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Miss Christiane Francesca Bennett) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Dawn Overett) 2 Buy now
14 Jul 2010 officers Change of particulars for secretary (Ian Richard Hardy) 1 Buy now
24 Nov 2009 officers Appointment of director (Luoise Kate Francis) 3 Buy now
24 Nov 2009 officers Appointment of director (Richard Scollick) 3 Buy now
11 Nov 2009 accounts Annual Accounts 9 Buy now
21 Jul 2009 annual-return Return made up to 30/06/09; full list of members 47 Buy now
11 Feb 2009 officers Appointment terminated secretary christine mclean 1 Buy now
11 Feb 2009 officers Director appointed christine mclean 2 Buy now
11 Feb 2009 officers Secretary appointed ian richard hardy 2 Buy now
31 Jan 2009 officers Appointment terminated director philip west 1 Buy now
21 Oct 2008 accounts Annual Accounts 9 Buy now
28 Jul 2008 annual-return Return made up to 30/06/08; full list of members 11 Buy now
15 Oct 2007 accounts Annual Accounts 10 Buy now
28 Jul 2007 annual-return Return made up to 30/06/07; full list of members 12 Buy now
30 Nov 2006 accounts Annual Accounts 10 Buy now
28 Jul 2006 annual-return Return made up to 30/06/06; full list of members 17 Buy now
18 Oct 2005 accounts Annual Accounts 9 Buy now
16 Aug 2005 annual-return Return made up to 30/06/05; full list of members 17 Buy now
21 Oct 2004 accounts Annual Accounts 9 Buy now
21 Jul 2004 annual-return Return made up to 30/06/04; full list of members 12 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
26 Nov 2003 accounts Annual Accounts 9 Buy now
17 Nov 2003 annual-return Return made up to 22/10/03; full list of members 15 Buy now
11 Jul 2003 accounts Accounting reference date extended from 30/12/02 to 30/06/03 1 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
10 Mar 2003 address Registered office changed on 10/03/03 from: 247 high street aldershot hampshire GU12 4NQ 1 Buy now
19 Nov 2002 annual-return Return made up to 22/10/02; full list of members 18 Buy now
13 Mar 2002 accounts Annual Accounts 7 Buy now
31 Oct 2001 annual-return Return made up to 22/10/01; full list of members 13 Buy now
12 Oct 2001 officers Director resigned 1 Buy now
06 Jul 2001 accounts Annual Accounts 8 Buy now
10 Nov 2000 annual-return Return made up to 22/10/00; change of members 17 Buy now
30 May 2000 officers New director appointed 2 Buy now
14 Mar 2000 accounts Annual Accounts 8 Buy now
03 Mar 2000 officers Director's particulars changed 1 Buy now
03 Mar 2000 officers Secretary's particulars changed 1 Buy now
03 Nov 1999 annual-return Return made up to 22/10/99; full list of members 16 Buy now
30 Jun 1999 officers Director resigned 1 Buy now
15 Jun 1999 officers Secretary resigned 1 Buy now
04 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 officers New secretary appointed 2 Buy now
04 Jun 1999 officers New director appointed 2 Buy now