Aldersbrook Residents Association Ltd was registered on 23 December 2004 and are based in Brentwood, it's status at Companies House is "Active". There are 4 directors listed as Jones, Sheila, Marshall, John, Kehoe, Karen, Smith, Elizabeth for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sheila | 23 December 2004 | - | 1 |
MARSHALL, John | 06 May 2010 | - | 1 |
KEHOE, Karen | 06 May 2010 | 27 February 2020 | 1 |
SMITH, Elizabeth | 23 December 2004 | 16 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
TM01 - Termination of appointment of director | 18 June 2020 | |
CS01 - N/A | 26 May 2020 | |
AD01 - Change of registered office address | 04 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 07 June 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 12 May 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
CH03 - Change of particulars for secretary | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
SH01 - Return of Allotment of shares | 11 May 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 24 December 2012 | |
CERTNM - Change of name certificate | 16 July 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 20 January 2012 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AP01 - Appointment of director | 22 September 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 17 February 2007 | |
225 - Change of Accounting Reference Date | 14 September 2006 | |
AA - Annual Accounts | 12 June 2006 | |
363s - Annual Return | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
NEWINC - New incorporation documents | 23 December 2004 |