Advanced company searchLink opens in new window

CONINGSBY COURT RESIDENTS ASSOCIATION LIMITED

Company number 02155355

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)
31 Jul 2015 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
10 Mar 2015 CH01 Director's details changed for Anthony Orsman on 4 August 2014
10 Mar 2015 CH01 Director's details changed for David John Hallett on 4 August 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9
11 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014
11 Aug 2014 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
11 Aug 2014 TM01 Termination of appointment of Nil Nair as a director on 26 July 2014
17 Feb 2014 AP01 Appointment of David John Hallett as a director
06 Feb 2014 TM01 Termination of appointment of Nicola Percival as a director
24 Dec 2013 TM01 Termination of appointment of Nicola Percival as a director
27 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 9
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 Nov 2012 AP01 Appointment of Anthony Orsman as a director
21 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
15 Aug 2012 AP01 Appointment of Nicola Percival as a director
08 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
22 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
17 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Nil Nair on 26 July 2010
17 Aug 2010 AD03 Register(s) moved to registered inspection location
17 Aug 2010 AD02 Register inspection address has been changed
17 Aug 2010 CH04 Secretary's details changed for Leasehold Management Services Limited on 26 July 2010
15 Jun 2010 AA Total exemption full accounts made up to 31 March 2010