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) |
---|---|---|---|
14 Aug 2017 | AP01 | Appointment of Mr Adam James Demetriou as a director on 1 August 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Jun 2017 | TM01 | Termination of appointment of Adam James Demetriou as a director on 31 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | TM01 | Termination of appointment of Felicity Jane Campbell as a director on 10 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AP01 | Appointment of Mr Adam James Demetriou as a director on 22 January 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
26 Apr 2013 | TM01 | Termination of appointment of Christopher Sefton Jenkins as a director | |
19 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Apr 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
|
|
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 22 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Nancy Noel as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Nora O'neill as a director |