CRANMER COURT (CHELSEA) TENANTS LIMITED
Company number 01047013
- Company Overview for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- Filing history for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- People for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- Charges for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- More for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
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) |
---|---|---|---|
01 Jun 2018 | AP04 | Appointment of D&G Block Management Limited as a secretary on 1 April 2018 | |
31 May 2018 | TM02 | Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Andrew Robert Pirrie as a director on 13 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Dairin Nancy Moukarzel as a director on 3 November 2016 | |
05 Oct 2017 | AP04 | Appointment of Residential Partners Limited as a secretary on 19 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Christopher Mcmahon as a director on 7 February 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jan 2017 | AP01 | Appointment of Sir Christopher Mcmahon as a director on 3 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Philippa Alice Chalmers as a director on 28 July 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Edward Judd as a director on 28 July 2016 | |
07 Jan 2016 | AR01 | Annual return made up to 5 December 2015 no member list | |
06 Jan 2016 | AD02 | Register inspection address has been changed from 45 Cadogan Gardens London SW3 2AQ to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX | |
28 Oct 2015 | AD01 | Registered office address changed from Estate Office Cranmer Court Whiteheads Grove London SW3 3HH to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 28 October 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Pg Secretarial Services Limited as a secretary on 9 July 2015 | |
12 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Elizabeth Diane Murrall on 12 July 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Andrew Robert Pirrie as a director | |
20 May 2014 | AP01 | Appointment of Mr John Would as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Harleigh Kehoe as a director | |
23 Dec 2013 | AR01 | Annual return made up to 5 December 2013 no member list |