Advanced company searchLink opens in new window

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED

Company number 00774356

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)
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
07 Mar 2024 AA Micro company accounts made up to 30 September 2023
07 Mar 2024 TM01 Termination of appointment of Jenny Marie Grant as a director on 10 February 2024
10 May 2023 AA Micro company accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
01 Jun 2022 AD01 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 3 C/O the Property Resource Ltd 3 Cobden Road South Norwood London SE25 5NY on 1 June 2022
01 Jun 2022 TM02 Termination of appointment of Derek Jonathan Lee as a secretary on 31 May 2022
01 Jun 2022 AP03 Appointment of Ms Amanda Susan Hardy as a secretary on 1 June 2022
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
10 Dec 2021 AP01 Appointment of Miss Anya Shewry-Brakha as a director on 20 October 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
01 Oct 2020 TM01 Termination of appointment of Blossom Jacqui Styles as a director on 15 August 2019
22 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Aug 2019 AP01 Appointment of Mr Christopher Murphy as a director on 14 August 2019
15 Jul 2019 AP01 Appointment of Miss Naomi Denise Anderson as a director on 12 July 2019
15 Jul 2019 TM01 Termination of appointment of Barbara Henningham as a director on 15 July 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Sep 2018 TM01 Termination of appointment of Matthew John Graham as a director on 3 August 2017
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from C/O Pmms Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates