SHAFTESBURY ROAD RESIDENTS ASSOCIATION LIMITED

03839213
52 OSBORNE ROAD SOUTHSEA ENGLAND PO5 3LU

Documents

Documents
Date Category Description Pages
28 Feb 2025 officers Appointment of director (Miss Sarah Thurston) 2 Buy now
20 Feb 2025 officers Termination of appointment of director (Samantha Louise Saunders) 1 Buy now
20 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2024 officers Appointment of director (Ms Martha Rose Cronin) 2 Buy now
15 Aug 2024 officers Termination of appointment of director (Laura Eaton) 1 Buy now
15 Mar 2024 accounts Annual Accounts 3 Buy now
16 Feb 2024 officers Change of particulars for director (Ms Jodie Kay Hutton) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2023 accounts Annual Accounts 4 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 4 Buy now
01 Nov 2021 officers Change of particulars for director (Ms Jodie Kay Hutton) 2 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2021 officers Termination of appointment of director (Ellen Louise White) 1 Buy now
27 Jul 2021 officers Appointment of director (Ms Jodie Kay Hutton) 2 Buy now
07 Jun 2021 accounts Annual Accounts 4 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2020 officers Appointment of director (Miss Samantha Louise Saunders) 2 Buy now
16 Sep 2020 officers Appointment of director (Miss Laura Eaton) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Virginia Farrar) 1 Buy now
28 Aug 2020 accounts Annual Accounts 4 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 officers Termination of appointment of secretary (Kay Beverly Gingell) 1 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 officers Appointment of director (Miss Virginia Farrar) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Simon Lionel Hake) 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 accounts Annual Accounts 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
13 Nov 2015 officers Appointment of secretary (Kay Beverly Gingell) 3 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
09 May 2014 officers Termination of appointment of director (Anthony Cleife) 1 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 5 Buy now
28 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
24 May 2011 officers Change of particulars for director (Graeme Clive Boiardini) 2 Buy now
24 May 2011 officers Change of particulars for director (Simon Lionel Hake) 2 Buy now
24 May 2011 officers Change of particulars for director (Ellen Louise White) 2 Buy now
24 May 2011 officers Change of particulars for director (Anthony Kenneth Cleife) 2 Buy now
20 Apr 2011 officers Termination of appointment of director (Graeme Boiardini) 2 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Kathleen Wilson) 1 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 annual-return Return made up to 10/09/09; full list of members 5 Buy now
11 Sep 2008 annual-return Return made up to 10/09/08; full list of members 5 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
05 Aug 2008 officers Director appointed ellen louise white 2 Buy now
05 Aug 2008 officers Secretary appointed kathleen margaret wilson 2 Buy now
05 Aug 2008 officers Appointment terminated director david pearson 1 Buy now
05 Aug 2008 officers Appointment terminated director mary pearson 1 Buy now
05 Aug 2008 officers Appointment terminated secretary mary pearson 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 34 havant road horndean hampshire PO8 0DT 1 Buy now
29 Jul 2008 officers Director appointed graeme clive boiardini 2 Buy now
29 Jul 2008 officers Director appointed anthony kenneth cleife 1 Buy now
29 Jul 2008 officers Director appointed simon lionel hake 1 Buy now
07 Nov 2007 annual-return Return made up to 10/09/07; no change of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
13 Oct 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
03 Aug 2006 accounts Annual Accounts 5 Buy now
10 Nov 2005 annual-return Return made up to 10/09/05; full list of members 8 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
15 Oct 2004 annual-return Return made up to 10/09/04; full list of members 8 Buy now
04 Aug 2004 accounts Annual Accounts 5 Buy now
07 Oct 2003 annual-return Return made up to 10/09/03; full list of members 8 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
31 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
31 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
26 Sep 2002 annual-return Return made up to 10/09/02; full list of members 8 Buy now
29 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
10 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
24 May 2002 accounts Annual Accounts 3 Buy now
24 Sep 2001 annual-return Return made up to 10/09/01; full list of members 7 Buy now
29 Nov 2000 accounts Annual Accounts 3 Buy now
18 Oct 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
18 Jan 2000 officers New secretary appointed 2 Buy now
18 Jan 2000 officers Secretary resigned 2 Buy now
10 Sep 1999 incorporation Incorporation Company 20 Buy now