CLEARSTREAM RESIDENTS ASSOCIATION LIMITED
Company number 01772590
- Company Overview for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- Filing history for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- People for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
- More for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED (01772590)
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) |
---|---|---|---|
21 Nov 2019 | AP01 | Appointment of Ms Sujata Mahindarlal Kerai as a director on 15 November 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of John Leonard Townsend as a director on 1 September 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Muriel Gilbert as a director on 14 August 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
26 Mar 2019 | TM01 | Termination of appointment of Fatima Rizvi as a director on 1 September 2018 | |
26 Mar 2019 | AP01 | Appointment of Mrs Syeda Hina Rizvi as a director on 1 September 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of Diane Margaret Trowbridge as a director on 18 October 2013 | |
08 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Aug 2018 | CS01 |
Confirmation statement made on 13 August 2018 with updates
|
|
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 | |
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
26 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Nov 2012 | TM01 | Termination of appointment of Michael Stewart as a director | |
20 Nov 2012 | AP01 | Appointment of Mrs Kiran Patel as a director | |
30 Oct 2012 | AP01 | Appointment of Mr Royden John Reza Unwin as a director | |
30 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |