CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 00768352
- Company Overview for CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00768352)
- Filing history for CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00768352)
- People for CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00768352)
- Charges for CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00768352)
- More for CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (00768352)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | AP01 | Appointment of Kathryn Joan Reid as a director on 17 November 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Alfred Gabriel Caine as a director on 20 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
03 Jan 2023 | AP01 | Appointment of Miss Alexandra Maria Korff as a director on 15 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AP01 | Appointment of Alfred Gabriel Caine as a director on 2 November 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Alexandra Maria Korff as a director on 19 July 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 | |
07 May 2021 | TM01 | Termination of appointment of Polly Allison as a director on 6 May 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Polly Allison as a director on 8 January 2020 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Jun 2018 | PSC08 | Notification of a person with significant control statement |