CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED
Company number 00693103
- Company Overview for CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED (00693103)
- Filing history for CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED (00693103)
- People for CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED (00693103)
- More for CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED (00693103)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
10 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
18 Oct 2021 | AP01 | Appointment of Ms Eileen Means as a director on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH to Acara Management Ltd Kew Road Richmond TW9 2AZ on 18 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Ms Aneliya Dimitrova Davcheva as a director on 18 October 2021 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | TM02 | Termination of appointment of Felicity Jane Campbell as a secretary on 24 July 2018 | |
13 Aug 2021 | TM01 | Termination of appointment of Adam James Demetriou as a director on 15 May 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
27 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
16 Mar 2018 | TM01 | Termination of appointment of Tone Ward as a director on 7 November 2017 | |
16 Mar 2018 | AP03 | Appointment of Mrs Felicity Jane Campbell as a secretary on 24 April 2017 | |
16 Mar 2018 | TM02 | Termination of appointment of Tone Ward as a secretary on 24 April 2017 |