Advanced company searchLink opens in new window

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED

Company number 02024617

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)
25 Oct 2016 AA Accounts for a small company made up to 31 March 2016
09 Sep 2016 AP01 Appointment of Miss Erika Orosz as a director on 25 February 2016
09 Sep 2016 TM01 Termination of appointment of Rita Jean Logan as a director on 25 February 2016
16 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 24
16 Feb 2016 AD01 Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 16 February 2016
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Mrs Rita Jean Logan as a director on 26 March 2015
11 Nov 2015 TM01 Termination of appointment of Katrina Vargas as a director on 2 April 2015
13 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 AP01 Appointment of Mr Tayyab Aslam as a director
05 Dec 2012 AP01 Appointment of Mrs Katrina Vargas as a director
05 Dec 2012 AP01 Appointment of Ms Alison Susan Knox as a director
22 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Feb 2012 AP01 Appointment of Robin Jones as a director
22 Feb 2012 AD01 Registered office address changed from 120 High Street Penge London SE20 7EZ on 22 February 2012
21 Feb 2012 TM01 Termination of appointment of Andrew Murphy as a director
21 Feb 2012 TM01 Termination of appointment of Giles Cole as a director
21 Feb 2012 TM01 Termination of appointment of Andrew Purdy as a director
02 Jan 2012 AA Full accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders