GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED
Company number 00656210
- Company Overview for GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED (00656210)
- Filing history for GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED (00656210)
- People for GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED (00656210)
- More for GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED (00656210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | CH01 | Director's details changed for Jacqueline Morkham on 11 February 2025 | |
03 Feb 2025 | AP01 | Appointment of Jacqueline Morkham as a director on 3 February 2025 | |
14 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Mervyn Arthur Brown as a director on 14 October 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr Christopher John Salame as a director on 5 December 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 | |
31 Dec 2020 | TM01 | Termination of appointment of Christopher John Salame as a director on 31 December 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mervyn Arthur Brown as a director on 20 May 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of Neil James Hafekost as a director on 23 January 2020 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
20 Nov 2018 | TM01 | Termination of appointment of Margaret Awena Damerham as a director on 20 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Christopher John Salame as a secretary on 16 November 2018 | |
20 Nov 2018 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 16 November 2018 |