LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED
Company number 00774356
- Company Overview for LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356)
- Filing history for LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356)
- People for LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356)
- More for LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356)
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 |