CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED
Company number 01017427
- Company Overview for CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01017427)
- Filing history for CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01017427)
- People for CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01017427)
- More for CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (01017427)
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) |
---|---|---|---|
15 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jan 2018 | AP04 | Appointment of Sdl Property Management T/a Alexander Faulkner as a secretary on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 10 Knight’S House Knight’S Place Twickenham Middlesex TW2 6QT England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 10 January 2018 | |
08 Jan 2018 | TM02 | Termination of appointment of Sneller Property Consultants Ltd as a secretary on 8 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 10 Knight’S House Knight’S Place Twickenham Middlesex TW2 6QT on 8 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
31 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AD01 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Richard Matthews as a director on 10 July 2012 | |
31 Dec 2014 | TM01 | Termination of appointment of James Bernard Obyrne as a director on 7 May 2014 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
07 Oct 2014 | AP01 | Appointment of Miss Suzanne Maria Tucker as a director on 3 September 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
17 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
25 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
03 Jan 2013 | CH04 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 | |
27 Jun 2012 | AD01 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 27 June 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders |