Advanced company searchLink opens in new window

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED

Company number 01651289

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)
23 Sep 2017 TM01 Termination of appointment of Ian James Sparham Souter as a director on 11 September 2017
16 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 18
09 Sep 2015 TM01 Termination of appointment of Penelope Ann Nicholls as a director on 1 September 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 18
12 Jul 2014 AP01 Appointment of Mr James Kristjan Edmondson as a director
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
27 Jun 2013 AP01 Appointment of Mrs Christine Susan Daw as a director
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr. David William Frederick Lye as a director
21 Jun 2012 AP01 Appointment of Mr. Vincent Kah Hin Ho as a director
20 Jun 2012 TM01 Termination of appointment of Keith Morgan as a director
20 Jun 2012 TM01 Termination of appointment of Margot Millard as a director
10 Aug 2011 AD01 Registered office address changed from 12 Clock Tower Mews London N1 7BB on 10 August 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
30 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Penelope Ann Nicholls on 4 July 2010
30 Jul 2010 CH01 Director's details changed for Keith Kenvyn Morgan on 4 July 2010