CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED
Company number 00927780
- Company Overview for CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED (00927780)
- Filing history for CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED (00927780)
- People for CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED (00927780)
- More for CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED (00927780)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Joe Scarboro as a director on 25 February 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
14 Nov 2021 | AP01 | Appointment of Mrs Evelyn Ann Riley as a director on 12 August 2021 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Aug 2021 | CH01 | Director's details changed for Mr Joe Scarboro on 15 August 2021 | |
15 Aug 2021 | CH01 | Director's details changed for Mr Stephen Robert John on 15 August 2021 | |
15 Aug 2021 | TM02 | Termination of appointment of Property Services Plus Limited as a secretary on 1 July 2021 | |
15 Aug 2021 | CH04 | Secretary's details changed for Hammond Properties Management Ltd on 15 August 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from 40 the Oval Sidcup DA15 9ER England to 41 the Oval Sidcup DA15 9ER on 15 August 2021 | |
01 Jul 2021 | AP04 | Appointment of Hammond Properties Management Ltd as a secretary on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 40 the Oval Sidcup DA15 9ER on 1 July 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Stephen Robert John as a director on 10 January 2012 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates |