WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED
Company number 01004088
- Company Overview for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED (01004088)
- Filing history for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED (01004088)
- People for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED (01004088)
- Charges for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED (01004088)
- More for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED (01004088)
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) |
---|---|---|---|
07 Jun 2023 | AP01 | Appointment of Mr Adam Amar Boufenchouche as a director on 28 April 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 May 2023 | TM01 | Termination of appointment of John Gordon Copplestone as a director on 28 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
05 Sep 2022 | AP01 | Appointment of Ms Audharya Surya Kumargowda Bannimukkodlu as a director on 19 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Arnold Ratnasothy as a director on 19 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Kritin Kumar Sundaram as a director on 30 September 2021 | |
23 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
02 Nov 2021 | CH01 | Director's details changed for Ms Helen Thurley on 2 November 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
24 Mar 2020 | AP01 | Appointment of Ms Yuki Masaki as a director on 21 June 2019 | |
23 Mar 2020 | TM01 | Termination of appointment of Rosemary Florence Strudwick as a director on 21 June 2019 | |
29 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
20 Feb 2019 | AD01 | Registered office address changed from 1 Park Court 33, Warham Road South Croydon Surrey CR2 6LJ to Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE on 20 February 2019 | |
20 Feb 2019 | TM02 | Termination of appointment of Kay Avril Cadd as a secretary on 20 February 2019 | |
20 Feb 2019 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 20 February 2019 | |
30 Sep 2018 | AP01 | Appointment of Ms Joanne Marie Melvin as a director on 3 August 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Nicholas George Cook as a director on 3 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Ms Katherine Jane Espie as a director on 31 July 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Geoffrey Bryan Bessant as a director on 31 July 2018 |