This company is commonly known as Charnwood House Residents' Association (salisbury) Limited. The company was founded 27 years ago and was given the registration number 03226316. The firm's registered office is in SALISBURY. You can find them at Charnwood House, Charnwood Road, Salisbury, . This company's SIC code is 98000 - Residents property management.
Name | : | CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED |
---|---|---|
Company Number | : | 03226316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charnwood House, Charnwood Road, Salisbury, England, SP2 7HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 East Lockinge, East Lockinge, Wantage, England, OX12 8QG | Secretary | 20 April 2022 | Active |
11 Charnwood House, Flat 2, Charnwood Road, Salisbury, England, SP2 7HT | Director | 08 March 2019 | Active |
Flat 2 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Secretary | 22 March 2004 | Active |
Flat 3 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Secretary | 17 July 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 17 July 1996 | Active |
11 Charnwood House, Charnwood Road, Salisbury, England, SP2 7HT | Secretary | 03 March 2019 | Active |
Flat 4 Charnwood House, Charnwood Road, Salisbury, SP2 7HT | Secretary | 21 October 1997 | Active |
7 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Secretary | 05 August 1999 | Active |
5 Charnwood Road, Salisbury, SP2 7HT | Secretary | 02 September 1996 | Active |
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY | Corporate Secretary | 16 January 2018 | Active |
3 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Director | 09 October 1996 | Active |
Charnwood House, Charnwood Road, Salisbury, England, SP2 7HT | Director | 13 September 2017 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 17 July 1996 | Active |
5 Charnwood House, Charnwood Road, Salisbury, SP2 7HT | Director | 06 September 1999 | Active |
Flat 2 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Director | 21 October 1997 | Active |
11 Charnwood House, Charnwood Road, Flat 8, Salisbury, England, SP2 7HT | Director | 04 December 2014 | Active |
Flat 8 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Director | 27 February 2003 | Active |
Flat 1, 24 Portchester Road, Bournemouth, BH8 8JY | Director | 20 February 1999 | Active |
Flat 1 Charnwood House, 11 Charnwood Road, Salisbury, SP2 7HT | Director | 17 July 1996 | Active |
Flat 8 Charnwood House, 11 Charnwood Road, Salisbury, | Director | 25 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-09 | Officers | Termination director company with name termination date. | Download |
2019-03-09 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Officers | Termination secretary company with name termination date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.