CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED
Company number 01379918
- Company Overview for CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918)
- Filing history for CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918)
- People for CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918)
- More for CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918)
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 |