Advanced company searchLink opens in new window

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED

Company number 01379918

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Oct 2024 AP01 Appointment of Mr Davide Mazzanti as a director on 1 October 2024
17 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
18 Jun 2024 TM02 Termination of appointment of Andrew James Robertson as a secretary on 18 June 2024
08 Nov 2023 AP04 Appointment of Ams Marlow Limited as a secretary on 1 November 2023
08 Nov 2023 AD01 Registered office address changed from Wrights House 102-104 High Street Great Missenden HP16 0BE England to Swan House Savill Way Marlow SL7 1UB on 8 November 2023
31 Jul 2023 TM01 Termination of appointment of Andrew James Robertson as a director on 31 July 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Mar 2020 AP01 Appointment of Mr Andrew James Robertson as a director on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Wrights House 102-104 High Street Great Missenden HP16 0BE on 9 March 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
06 Aug 2019 PSC01 Notification of Michael David Taylor as a person with significant control on 21 June 2019
06 Aug 2019 AD02 Register inspection address has been changed from 42 Hayse Hill Windsor Berkshire SL4 5SZ United Kingdom to 35 Ruddlesway Windsor SL4 5SF
21 Jun 2019 PSC07 Cessation of Margaret Priscilla Routledge as a person with significant control on 21 June 2019
21 Jun 2019 AP03 Appointment of Mr Andrew James Robertson as a secretary on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Margaret Priscilla Routledge as a director on 21 June 2019
21 Jun 2019 TM02 Termination of appointment of Margaret Routledge as a secretary on 21 June 2019