NUMBER 8 CHATSWORTH RESIDENTS ASSOCIATION LIMITED
Company number 01653888
- Company Overview for NUMBER 8 CHATSWORTH RESIDENTS ASSOCIATION LIMITED (01653888)
- Filing history for NUMBER 8 CHATSWORTH RESIDENTS ASSOCIATION LIMITED (01653888)
- People for NUMBER 8 CHATSWORTH RESIDENTS ASSOCIATION LIMITED (01653888)
- More for NUMBER 8 CHATSWORTH RESIDENTS ASSOCIATION LIMITED (01653888)
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) |
---|---|---|---|
25 Nov 2015 | TM01 | Termination of appointment of Rachel Joanne Arratoon as a director on 20 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Rachel Joanne Arratoon as a secretary on 20 November 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Jul 2014 | AP01 | Appointment of Miss Natalie Claire Flood as a director on 17 April 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Natasha Regisford as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Kathleen Quinn as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
27 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from Flat 3 8 Chatsworth Road Croydon Surrey CR0 1HA England on 24 December 2012 | |
12 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Mr. Steven John Collier on 11 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Miss Rachel Joanne Arratoon on 11 March 2011 | |
12 Mar 2011 | CH01 | Director's details changed for Natasha Anne Marie Karamukyo Regisford on 11 March 2011 | |
12 Mar 2011 | CH01 | Director's details changed for Mr. Steven John Collier on 11 March 2011 | |
12 Mar 2011 | CH01 | Director's details changed for Miss Rachel Joanne Arratoon on 11 March 2011 | |
12 Mar 2011 | CH01 | Director's details changed for Miss Kathleen Josephine Quinn on 11 December 2009 | |
12 Mar 2011 | CH01 | Director's details changed for Miss Kaajal Bakrania on 11 March 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Feb 2011 | AP01 | Appointment of Miss Kaajal Bakrania as a director | |
05 Jan 2011 | AD01 | Registered office address changed from 21 Croham Manor Road South Croydon Surrey CR2 7BG on 5 January 2011 | |
04 Jan 2011 | TM01 | Termination of appointment of Rowena Mitchell as a director |