34 LOVELACE GARDENS (SURBITON) RESIDENTS ASSOCIATION LIMITED

48 Ditton Road, Surbiton, KT6 6RB, Surrey
StatusACTIVE
Company No.02420713
CategoryPrivate Limited Company
Incorporated07 Sep 1989
Age34 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

34 LOVELACE GARDENS (SURBITON) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02420713. It was incorporated 34 years, 9 months, 28 days ago, on 07 September 1989. The company address is 48 Ditton Road, Surbiton, KT6 6RB, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Frank James Offer

Appointment date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Craig

Termination date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur Senior

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Housego-Woolgar

Appointment date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Revd William Alan John Allberry

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Revd William Alan John Allberry

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-17

Officer name: Revd William Alan John Allberry

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: the Rectory 4 Esher Place Avenue Esher Surrey KT10 8PY

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parker

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Revd William Alan John Allberry

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lawler

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janine Craig

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary fowler

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter lawler

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael raymond parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed revd william alan john allberry

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from flat 8 swallowfields house 34 lovelace gardens surbiton surrey KT6 6SD

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed revd william alan john allberry

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil franks

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary kate giles logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363b

Description: Return made up to 07/09/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

60 OAKHILL ROAD RTM COMPANY LIMITED

23 GANDER GREEN LANE,SUTTON,SM1 2EG

Number:06345961
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVRYTRIP LIMITED

HAMSTEAD LODGE HAMSTEAD MARSHALL,NEWBURY,RG20 0JA

Number:11025918
Status:ACTIVE
Category:Private Limited Company

GTS GROUNDWORKS AND BUILDING SERVICES LTD

74 HARTS HILL ROAD,THATCHAM,RG18 4NU

Number:08477549
Status:ACTIVE
Category:Private Limited Company

PRINT TECHNOLOGIES LIMITED

51 CLARENCE ROAD,HAMPSHIRE,GU51 3RY

Number:05429370
Status:ACTIVE
Category:Private Limited Company

SEAFIELD (BOURNEMOUTH) LIMITED

32 BARGATES,CHRISTCHURCH,BH23 1QL

Number:07640312
Status:ACTIVE
Category:Private Limited Company

ST PAUL HOTEL LIMITED

16 /18,LONDON,SW5 9SU

Number:07784141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source