Advanced company searchLink opens in new window

CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED

Company number 02325863

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)
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
  • GBP 800
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
  • GBP 800
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