STEPHENSONS APARTMENTS RESIDENTS ASSOCIATION LIMITED

03065208
9B CHURCHILL BUILDINGS QUEEN STREET WELLINGTON TELFORD TF1 1SN

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 7 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 7 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 7 Buy now
26 Jul 2021 officers Appointment of secretary (Mrs Donna Collette Daly) 2 Buy now
26 Jul 2021 officers Termination of appointment of secretary (Joanne Delamere) 1 Buy now
26 Jul 2021 officers Termination of appointment of director (Timothy Donald Hall) 1 Buy now
26 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2020 accounts Annual Accounts 7 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 officers Termination of appointment of director (Susan Laflin-Barker) 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 7 Buy now
05 Aug 2016 annual-return Annual Return 7 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
27 Jul 2015 annual-return Annual Return 7 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 officers Termination of appointment of director (David Keenan) 1 Buy now
19 Nov 2014 officers Appointment of director (Mrs Diane Leishman) 2 Buy now
19 Nov 2014 officers Appointment of director (Mrs Susan Laflin-Barker) 2 Buy now
23 Jul 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 officers Appointment of director (Mrs Joanne Delamere) 2 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2013 accounts Annual Accounts 7 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
28 May 2013 officers Termination of appointment of director (Susan Laflin Barker) 1 Buy now
28 May 2013 officers Appointment of secretary (Mrs Joanne Delamere) 2 Buy now
28 May 2013 officers Termination of appointment of director (Tim Stewart) 1 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 officers Change of particulars for director (David Keenan) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Terry Griffiths) 1 Buy now
17 Jun 2010 officers Change of particulars for director (Susan Laflin Barker) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Tim Peter Stewart) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Timothy Donald Hall) 2 Buy now
16 Mar 2010 accounts Annual Accounts 7 Buy now
28 Sep 2009 annual-return Return made up to 06/06/09; full list of members 5 Buy now
28 Sep 2009 address Location of register of members 1 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from 25 barkers court madeley telford shropshire TF7 5AL united kingdom 1 Buy now
28 Sep 2009 officers Appointment terminated secretary pass-accounting LIMITED 1 Buy now
12 Nov 2008 accounts Annual Accounts 6 Buy now
27 Jun 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 06/06/08; full list of members 7 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from 23 barkers court madeley telford shropshire TF7 5AL 1 Buy now
30 Aug 2007 annual-return Return made up to 06/06/07; full list of members 4 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
24 Aug 2006 annual-return Return made up to 06/06/06; full list of members 4 Buy now
24 Aug 2006 officers Secretary's particulars changed 1 Buy now
19 Jan 2006 accounts Annual Accounts 6 Buy now
05 Aug 2005 annual-return Return made up to 06/06/05; full list of members 5 Buy now
09 Nov 2004 accounts Annual Accounts 6 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 1 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
21 Jun 2004 annual-return Return made up to 06/06/04; full list of members 13 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
19 Feb 2004 accounts Annual Accounts 6 Buy now
24 Sep 2003 annual-return Return made up to 06/06/03; full list of members 14 Buy now
31 Jul 2003 officers Director resigned 1 Buy now
27 Apr 2003 accounts Annual Accounts 6 Buy now
10 Jan 2003 officers New director appointed 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: hazeldine house central square, town centre telford salop TF3 4JL 1 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
08 Oct 2002 annual-return Return made up to 06/06/02; full list of members 8 Buy now
19 Aug 2002 officers New director appointed 2 Buy now
19 Oct 2001 accounts Annual Accounts 1 Buy now
08 Aug 2001 annual-return Return made up to 06/06/01; full list of members 7 Buy now
19 Oct 2000 accounts Annual Accounts 1 Buy now
04 Oct 2000 annual-return Return made up to 06/06/00; full list of members 8 Buy now
06 Sep 2000 officers New director appointed 2 Buy now
11 Aug 2000 address Registered office changed on 11/08/00 from: c/o oakleigh property management 24 belmore hill court morestead road owslebury winchester hampshire SO21 1JW 1 Buy now
10 Sep 1999 capital Ad 06/07/99--------- £ si 4@1=4 £ ic 2/6 2 Buy now
10 Sep 1999 address Location of register of members 1 Buy now
10 Sep 1999 officers New secretary appointed 1 Buy now
10 Sep 1999 officers Secretary resigned 1 Buy now
16 Jul 1999 annual-return Return made up to 06/06/99; no change of members 4 Buy now
13 Jul 1999 officers Director resigned 1 Buy now
13 Jul 1999 accounts Annual Accounts 1 Buy now
24 Feb 1999 accounts Annual Accounts 1 Buy now
10 Jul 1998 annual-return Return made up to 06/06/98; full list of members 6 Buy now