Advanced company searchLink opens in new window

CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED

Company number 01017427

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)
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
  • GBP 25
31 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 25
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
  • GBP 25
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