Advanced company searchLink opens in new window

CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED

Company number 01624732

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)
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
  • GBP 80
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