Advanced company searchLink opens in new window

GORING CHASE RESIDENTS' ASSOCIATION LIMITED

Company number 01168197

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)
16 Dec 2024 AA Micro company accounts made up to 30 June 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
08 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
06 Dec 2023 AA Micro company accounts made up to 30 June 2023
15 Dec 2022 AA Micro company accounts made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
10 Jun 2022 AD01 Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 10 June 2022
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
08 Feb 2022 TM01 Termination of appointment of Michael John Lanham as a director on 7 February 2022
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
07 Dec 2020 AA Micro company accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
31 Jan 2020 AP01 Appointment of Miss Jasmine Marie Street as a director on 27 January 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 TM01 Termination of appointment of Celia Anne Hilland as a director on 1 August 2019
07 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 30 June 2018
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
05 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
22 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
21 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 460
08 Dec 2015 CH01 Director's details changed for Gregory Bernard Georges Oukoloff on 17 December 2014