About

Registered Number: 01221261
Date of Incorporation: 31/07/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Orchard House, The Hill, Millom, Cumbria, LA18 5HE,

 

Caine's Village Residents Association Ltd was registered on 31 July 1975 and has its registered office in Millom, Cumbria, it has a status of "Active". There are 29 directors listed as Steenson, Ruth, Cash, Paul David, Mulholland, Jean, Parsons, Alan, Parsons, Gloria, Steenson, Ruth, Brearey, Paul, Cobban, Douglas William, Hughes, Maureen, Parsons, Gloria, Gibbinson, Tracey, Graham, Geoffrey, Greep, Gill, Hamer, Lilian, Hawdon, Mick, Hodges, Fred, Hodges, Frederick Arthur, Hughes, Maureen, Lovelady, Beryl, Lovelady, Frances, Mann, Margaret Sheila, Mole, David Edgar Russell, Pither, Brian Gilbert, Rea, Shirley, Rea, William, Rogan, Annette, Rogan, Annette, Vallantine, Anne, Wojewoda, Martin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Paul David 20 June 2017 - 1
MULHOLLAND, Jean 03 July 2012 - 1
PARSONS, Alan 25 March 2015 - 1
PARSONS, Gloria 10 September 2016 - 1
STEENSON, Ruth 31 July 2020 - 1
GIBBINSON, Tracey 25 March 2015 01 February 2020 1
GRAHAM, Geoffrey 07 April 1994 29 April 2003 1
GREEP, Gill 03 July 2012 05 July 2013 1
HAMER, Lilian 01 April 2013 25 March 2015 1
HAWDON, Mick 03 July 2012 01 June 2013 1
HODGES, Fred 03 July 2012 04 July 2013 1
HODGES, Frederick Arthur 02 April 2007 01 June 2008 1
HUGHES, Maureen 03 July 2012 15 April 2016 1
LOVELADY, Beryl 30 April 2005 02 April 2007 1
LOVELADY, Frances 29 April 2003 02 April 2007 1
MANN, Margaret Sheila 02 April 2007 03 July 2012 1
MOLE, David Edgar Russell N/A 30 April 2005 1
PITHER, Brian Gilbert N/A 07 April 1994 1
REA, Shirley 03 July 2012 25 March 2015 1
REA, William N/A 02 September 1995 1
ROGAN, Annette 25 March 2015 19 June 2017 1
ROGAN, Annette 03 July 2012 01 February 2013 1
VALLANTINE, Anne 03 July 2012 20 June 2017 1
WOJEWODA, Martin 01 April 2012 25 March 2015 1
Secretary Name Appointed Resigned Total Appointments
STEENSON, Ruth 14 August 2020 - 1
BREAREY, Paul 01 April 2011 01 October 2012 1
COBBAN, Douglas William 06 May 1997 30 April 2011 1
HUGHES, Maureen 01 October 2012 15 April 2016 1
PARSONS, Gloria 10 September 2016 14 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 August 2020
AP03 - Appointment of secretary 15 August 2020
AP01 - Appointment of director 01 August 2020
AA - Annual Accounts 01 August 2020
CS01 - N/A 19 May 2020
RP04AP01 - N/A 02 March 2020
RP04AP01 - N/A 02 March 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 18 May 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 September 2016
AP03 - Appointment of secretary 18 September 2016
AP01 - Appointment of director 18 September 2016
AD01 - Change of registered office address 18 September 2016
TM01 - Termination of appointment of director 30 July 2016
TM01 - Termination of appointment of director 30 July 2016
TM02 - Termination of appointment of secretary 30 July 2016
AD01 - Change of registered office address 30 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 03 August 2013
AP01 - Appointment of director 03 August 2013
TM01 - Termination of appointment of director 03 August 2013
AP03 - Appointment of secretary 03 August 2013
TM01 - Termination of appointment of director 03 August 2013
TM02 - Termination of appointment of secretary 03 August 2013
AD01 - Change of registered office address 03 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 11 September 2011
TM01 - Termination of appointment of director 10 September 2011
CH01 - Change of particulars for director 10 September 2011
CH01 - Change of particulars for director 10 September 2011
AP03 - Appointment of secretary 10 September 2011
AD01 - Change of registered office address 10 September 2011
TM02 - Termination of appointment of secretary 22 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 July 1996
288 - N/A 12 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 July 1994
288 - N/A 19 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 30 July 1993
288 - N/A 18 August 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 28 July 1992
288 - N/A 18 October 1991
AA - Annual Accounts 27 July 1991
363b - Annual Return 27 July 1991
363(287) - N/A 27 July 1991
PUC 2 - N/A 03 April 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 February 1991
363 - Annual Return 19 February 1991
363 - Annual Return 19 February 1991
363 - Annual Return 19 February 1991
363 - Annual Return 19 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
AC92 - N/A 12 February 1991
AC09 - N/A 11 May 1989
AC05 - N/A 02 December 1988
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
363 - Annual Return 12 November 1986
AA - Annual Accounts 23 October 1986
NEWINC - New incorporation documents 31 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.