CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED
Company number 02325863
- Company Overview for CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (02325863)
- Filing history for CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (02325863)
- People for CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (02325863)
- More for CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (02325863)
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) |
---|---|---|---|
01 Dec 2021 | AP01 | Appointment of Candida Coralie Anne Slater as a director on 22 November 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to Wilberforce House Station Road London NW4 4QE on 12 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
01 Oct 2020 | AP01 | Appointment of Miss Susan Louise Hay as a director on 30 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mrs Amelia Martins De Lima Alves as a director on 14 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Keith Jeffery Lebihan as a director on 3 September 2020 | |
03 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Mark Alexander Ralf as a director on 3 July 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mrs Anne Margaret Relph as a director on 28 May 2015 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Aug 2016 | AP01 | Appointment of Mrs Sarah Joy Bircham-King as a director on 30 November 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of Jamie Christopher Torrens as a director on 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Aug 2014 | AP01 | Appointment of Jamie Christopher Torrens as a director on 4 September 2013 |