Advanced company searchLink opens in new window

ANGMERING COURT TENANTS' ASSOCIATION LIMITED

Company number 01011461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Jul 2018 AP01 Appointment of Mr Alec Armitage-Jones as a director on 23 July 2018
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
28 Nov 2017 TM01 Termination of appointment of Beverly Louise Cooper as a director on 15 September 2017
19 Oct 2017 AP01 Appointment of Mr Robert Howse as a director on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from C/O C/O David Fitness & Co Ltd 3 the Parade High Street Findon West Worthing BN14 0SU to 2-3 New Broadway Worthing BN11 4HP on 19 October 2017
02 Oct 2017 AP01 Appointment of Mr Paul Summers as a director on 2 October 2017
24 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
02 Aug 2016 AP01 Appointment of Miss Beverly Louise Cooper as a director on 8 March 2016
12 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 AP01 Appointment of Mr Steven Geoffrey Allam as a director on 8 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Henry Beacher on 8 March 2016
17 Mar 2016 AP01 Appointment of Mr Henry Beacher as a director on 8 March 2016
15 Jan 2016 TM01 Termination of appointment of Lee Gibbs as a director on 15 December 2015
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9
27 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Mar 2015 TM01 Termination of appointment of Daniel Nigel Brace Parker as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Mr Robert James Austin as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Michael Brian Denscombe as a director on 2 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 9
04 Apr 2014 TM01 Termination of appointment of Barry Hart as a director
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 9
27 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013