CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED
Company number 00713548
- Company Overview for CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED (00713548)
- Filing history for CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED (00713548)
- People for CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED (00713548)
- More for CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED (00713548)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
01 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Rajenda Pandya as a director on 25 January 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Sarah Elizabeth Mckenna as a director on 30 September 2018 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from C/O Sumtotal Accountantcy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 September 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Paul Wells as a secretary on 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Emma Louise Hoskyn as a director on 22 August 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Ms Emma Louise Hosykyn on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Ms Emma Louise Hosykyn as a director on 10 April 2015 | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates |