Advanced company searchLink opens in new window

CHESHUNT HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 01942154

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)
26 Apr 2016 CH01 Director's details changed for Miss Temitope Fehintola Omojuwa on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Russell Lewis Woolward on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Alistair Paterson-Fox on 26 April 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10.000001
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mr Jonathan Taieb as a director
16 Jun 2014 TM01 Termination of appointment of Epsilonia Tusin as a director
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10.000001
25 Apr 2014 CH01 Director's details changed for Dr Esther Klein on 30 March 2014
25 Apr 2014 CH01 Director's details changed for Richard Clayton on 30 March 2014
07 Nov 2013 AP01 Appointment of Rabbi Jonathan Paul Hughes as a director
23 Sep 2013 AP01 Appointment of Miss Eloise Joanne Bould as a director
22 Jul 2013 AD01 Registered office address changed from Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX on 22 July 2013
22 Jul 2013 AP03 Appointment of Ms Elaine Fay Reeves as a secretary
22 Jul 2013 TM01 Termination of appointment of Virginie Vincent as a director
22 Jul 2013 TM02 Termination of appointment of Virginie Vincent as a secretary
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Ms Elaine Fay Reeves as a director
30 Mar 2013 AP01 Appointment of Miss Temitope Fehintola Omojuwa as a director
28 Mar 2013 TM01 Termination of appointment of Lee Rennick as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010