CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
Company number 01948276
- Company Overview for CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED (01948276)
- Filing history for CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED (01948276)
- People for CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED (01948276)
- More for CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED (01948276)
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) |
---|---|---|---|
31 Aug 2018 | TM01 | Termination of appointment of Anna Maria Helena Ostergren as a director on 18 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
10 Jan 2018 | AD01 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 135 Bramley Road Bramley Road London N14 4UT on 10 January 2018 | |
10 Jan 2018 | AP04 | Appointment of Barnard Cook as a secretary on 1 December 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 December 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Aug 2017 | CH01 | Director's details changed for Miss Jennifer Joanne Alford on 11 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | TM01 | Termination of appointment of Philip Anthony Fraser as a director on 30 April 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Philip Anthony Fraser as a director on 25 February 2016 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AP01 | Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Andrew William James as a director on 1 April 2015 | |
13 May 2015 | TM02 | Termination of appointment of Andrew William James as a secretary on 31 March 2015 | |
13 May 2015 | AP04 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from Flat2 Cedar Place 14 Bruce Grove Tottenham London N17 6YT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 May 2015 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Sep 2013 | AP01 | Appointment of Mr Anthony Brett Rowlands as a director | |
02 Sep 2013 | AP01 | Appointment of Miss Jennifer Joanne Alford as a director | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |