NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED
Company number 00954255
- Company Overview for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- Filing history for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- People for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- Charges for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
- More for NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED (00954255)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 25 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
30 Apr 2024 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 29 April 2024 | |
30 Apr 2024 | TM02 | Termination of appointment of Roger Harris as a secretary on 28 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 12 Clyde Road Wallington SM6 8PZ England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 30 April 2024 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 25 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 25 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
23 Mar 2020 | TM01 | Termination of appointment of Gary Allen Sharpe as a director on 10 March 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 4 Neville Court 33 Canning Road Croydon CR0 6QE to 12 Clyde Road Wallington SM6 8PZ on 21 November 2016 | |
13 Oct 2016 | AP03 | Appointment of Mr Roger Harris as a secretary on 13 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Paul Brian Hammond as a secretary on 13 October 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|