About

Registered Number: 04372185
Date of Incorporation: 12/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Haymarket House 20-24 Wote Street, Basingstoke, Hampshire, RG21 7NL

 

Brunel Close & Dove Inn Residents Association Ltd was registered on 12 February 2002, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has 2 directors listed as Smith, Michael Phillip, Worley, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael Phillip 04 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WORLEY, David 04 January 2010 11 October 2017 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 March 2013
AAMD - Amended Accounts 21 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 January 2011
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
RESOLUTIONS - N/A 11 March 2010
AR01 - Annual Return 06 March 2010
AP03 - Appointment of secretary 06 March 2010
AP01 - Appointment of director 05 March 2010
AD01 - Change of registered office address 25 February 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.