Advanced company searchLink opens in new window

PETWORTH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

Company number 00664602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2016 CH04 Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016
04 Aug 2015 AP01 Appointment of Nicholas Martin Stock as a director on 10 July 2015
28 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jul 2015 TM01 Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015
01 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
11 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
24 Apr 2014 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014
24 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014
24 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014
03 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Hayg Berdj Mutafyan as a director
17 Jan 2013 TM01 Termination of appointment of Marianne Padanyi as a director
03 Sep 2012 TM01 Termination of appointment of Elizabeth Haque as a director
30 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Nigel Havard on 16 April 2010
26 Apr 2010 CH04 Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010
26 Apr 2010 CH01 Director's details changed for Elizabeth Jane Haque on 16 April 2010
20 Jan 2010 AP04 Appointment of Jj Homes (Properties) Ltd as a secretary