SYMONDSBURY RESIDENTS ASSOCIATION LIMITED

06498081
7A WEST STREET WAREHAM ENGLAND BH20 4JS

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
02 Jun 2023 officers Appointment of director (Mrs Linda Susan Hernandez) 2 Buy now
02 Jun 2023 officers Termination of appointment of director (David Hernandez) 1 Buy now
23 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 3 Buy now
10 Jun 2021 officers Appointment of director (Ms Sally Catherine Jenkins) 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 officers Change of particulars for corporate secretary (Swanage Flat Management Company Limited) 1 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2019 accounts Annual Accounts 2 Buy now
15 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 officers Appointment of director (Mr David Hernandez) 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Nov 2017 officers Appointment of director (Mr Richard James Harwood) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Paul Barron) 1 Buy now
19 Jun 2017 officers Appointment of director (Mrs Maj Anna Lena Elisabet Bowers) 2 Buy now
19 Jun 2017 officers Termination of appointment of secretary (Robert Anthony Berkeley-Herring) 1 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 officers Appointment of corporate secretary (Swanage Flat Management Company Limited) 2 Buy now
09 Mar 2017 accounts Annual Accounts 1 Buy now
05 Mar 2017 officers Termination of appointment of director (Anne-Carole Berkeley-Herring) 1 Buy now
12 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 officers Appointment of director (Mrs Margaret Leatherby) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Henry Alexander) 2 Buy now
15 Aug 2016 accounts Annual Accounts 9 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Paul Barron) 2 Buy now
26 Aug 2015 accounts Annual Accounts 9 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 officers Termination of appointment of director (Robert Anthony Berkeley-Herring) 1 Buy now
01 Jul 2014 accounts Annual Accounts 9 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 9 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 officers Appointment of director (Mr Paul Barron) 2 Buy now
27 Jan 2013 officers Termination of appointment of director (Lara Blacklock) 1 Buy now
18 May 2012 accounts Annual Accounts 9 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 officers Termination of appointment of director (Sally Jenkins) 1 Buy now
05 Sep 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Termination of appointment of director (Sheelagh Swain) 1 Buy now
20 Jul 2010 accounts Annual Accounts 8 Buy now
27 Apr 2010 officers Appointment of director (Miss Lara Louise Blacklock) 2 Buy now
23 Apr 2010 officers Appointment of director (Mrs Anne-Carole Berkeley-Herring) 2 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 address Move Registers To Sail Company 1 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Sheelagh Ann Jessie Swain) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Sally Catherine Jenkins) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Robert Anthony Berkeley-Herring) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Robert Anthony Berkeley-Herring) 1 Buy now
02 Sep 2009 accounts Annual Accounts 8 Buy now
05 Aug 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
05 Aug 2009 officers Director's change of particulars / robert berkley-herring / 01/09/2008 1 Buy now
08 Jul 2009 officers Secretary appointed robert anthony berkeley-herring 2 Buy now
27 Apr 2009 officers Appointment terminated director robert thompson 1 Buy now
01 Mar 2009 annual-return Annual return made up to 08/02/09 3 Buy now
03 Sep 2008 officers Director appointed robert anthony berkley-herring 2 Buy now
04 Jun 2008 officers Director appointed sally catherine jenkins 2 Buy now
10 Apr 2008 officers Appointment terminated secretary sally jenkins 1 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
27 Feb 2008 officers Director appointed sheelagh ann leslie swain 2 Buy now
27 Feb 2008 officers Director appointed robert james thompson 2 Buy now
27 Feb 2008 officers Secretary appointed sally catherine jenkins 2 Buy now
27 Feb 2008 officers Appointment terminated director diana redding 1 Buy now
27 Feb 2008 officers Appointment terminated secretary reddings company secretary LIMITED 1 Buy now
08 Feb 2008 incorporation Incorporation Company 23 Buy now