Advanced company searchLink opens in new window

GREAT ASHBY RESIDENTS ASSOCIATION LIMITED

Company number 05320608

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)
20 May 2024 AP01 Appointment of Mr Salauddin Mustafa as a director on 13 May 2024
29 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
17 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Jul 2020 TM01 Termination of appointment of Heather Scott West as a director on 30 July 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
15 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
20 Sep 2019 AP01 Appointment of Mrs Heather Scott West as a director on 18 September 2019
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 TM01 Termination of appointment of Lisa Michelle Bouchat as a director on 15 August 2019
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 9 Snowdonia Way Stevenage SG1 6GU England to 106 High Street Stevenage SG1 3DW on 21 February 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
19 Oct 2016 AP01 Appointment of Mrs Lisa Michelle Bouchat as a director on 19 October 2016
12 Oct 2016 TM01 Termination of appointment of Gary Michael Franks as a director on 10 October 2016