CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED
Company number 01624732
- Company Overview for CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED (01624732)
- Filing history for CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED (01624732)
- People for CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED (01624732)
- More for CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED (01624732)
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) |
---|---|---|---|
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
09 Jan 2019 | AP01 | Appointment of Mr Dhaval Ponds as a director on 31 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Gilbart Simon Henry Archer as a director on 31 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Hlh Accountants Limited as a secretary on 12 September 2016 | |
31 Aug 2016 | AP01 | Appointment of Ms Catriona Dobbie as a director on 9 January 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Nawtej Dosanjh as a director on 9 January 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Eddie Lin as a director on 9 January 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Kyla Frances Mcnally as a director on 9 January 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Carmel Anne Richmond as a director on 9 January 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Kartik Krishnan as a director on 9 January 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 26 August 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Joanna Larkin 6 Cavendish Court Cardigan Road Richmond Surrey TW10 6BL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Joanna Scholes as a secretary on 1 April 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Andrew Charles Rawll as a director on 18 October 2012 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |