Advanced company searchLink opens in new window

NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED

Company number 00954255

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)
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 120
26 Apr 2016 AP01 Appointment of Dr. Sorab Contractor as a director on 26 April 2016
12 Apr 2016 CH01 Director's details changed for Deidre Correa on 8 April 2016
10 Apr 2016 CH01 Director's details changed for Deidre Correa on 8 April 2016
05 Jan 2016 AA Total exemption full accounts made up to 25 March 2015
26 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 19.992
26 Aug 2015 TM01 Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014
26 Aug 2015 TM01 Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014
09 Jan 2015 AA Total exemption full accounts made up to 25 March 2014
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19.992
15 Aug 2014 CH01 Director's details changed for Deidre Correa on 19 January 2014
15 Oct 2013 AA Total exemption full accounts made up to 25 March 2013
30 Aug 2013 CH01 Director's details changed for Mrs Derry-Anne Patricia Nixon on 21 August 2013
30 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 19.992
30 Aug 2013 TM02 Termination of appointment of a secretary
29 Aug 2013 AP01 Appointment of Mr Kevin Robert Micklewright as a director
29 Aug 2013 AP03 Appointment of Mr Paul Brian Hammond as a secretary
29 Aug 2013 AP01 Appointment of Mrs Derry-Anne Patricia Nixon as a director
05 Aug 2013 AD01 Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 5 August 2013
05 Aug 2013 TM02 Termination of appointment of Sheila Spoor as a secretary
05 Jan 2013 AA Total exemption full accounts made up to 25 March 2012
07 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Paul Hammond as a director
06 Jun 2012 TM02 Termination of appointment of Lilian Waters as a secretary
06 Jun 2012 AP03 Appointment of Mrs Sheila Spoor as a secretary