CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
Company number 01957374
- Company Overview for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374)
- Filing history for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374)
- People for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374)
- More for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374)
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) |
---|---|---|---|
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
19 Nov 2018 | TM01 | Termination of appointment of Alexander Norman as a director on 19 November 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Jan 2018 | AP01 | Appointment of Lisa Kaminer as a director on 26 January 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
17 Nov 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
03 Nov 2015 | AP01 | Appointment of Mrs Naomi Braybrooke as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Daniel Robert Ellis as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Robin Nicholas Brayne as a director on 28 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
18 Feb 2015 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
13 Aug 2013 | TM02 | Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Edward Robin Liston as a director on 6 March 2013 | |
15 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of David John Cunliffe as a director on 11 July 2012 |