Advanced company searchLink opens in new window

CONWAY COURT RESIDENTS LIMITED

Company number 02433557

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)
07 Jul 2017 TM02 Termination of appointment of Rebecca Joanne Huntington as a secretary on 6 July 2017
07 Jul 2017 AD01 Registered office address changed from 131 Totteridge Lane High Wycombe HP13 7PG to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 7 July 2017
07 Jul 2017 AP04 Appointment of Chansecs Limited as a secretary on 6 July 2017
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Dec 2016 AA Total exemption full accounts made up to 24 June 2016
18 Nov 2016 AP01 Appointment of Miss Mary Beth Cross as a director on 20 October 2016
18 Nov 2016 AP01 Appointment of Rebecca Joanne Huntington as a director on 20 October 2016
18 Nov 2016 AP03 Appointment of Rebecca Joanne Huntington as a secretary on 20 October 2016
05 Jul 2016 TM01 Termination of appointment of Denis Ingram as a director on 15 June 2016
05 Jul 2016 TM02 Termination of appointment of Denis Ingram as a secretary on 15 June 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,601
19 Dec 2015 AA Total exemption full accounts made up to 24 June 2015
06 May 2015 TM02 Termination of appointment of Julian Chitty as a secretary on 1 April 2015
06 May 2015 AP03 Appointment of Mr Denis Ingram as a secretary on 1 April 2015
06 May 2015 TM01 Termination of appointment of Julian Chitty as a director on 1 April 2015
06 May 2015 AD01 Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Bucks. HP27 0SW to 131 Totteridge Lane High Wycombe HP13 7PG on 6 May 2015
20 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,601
04 Aug 2014 AA Total exemption full accounts made up to 24 June 2014
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,601
24 Jul 2013 AP01 Appointment of Giuseppe Magro Malosso as a director
15 Jul 2013 AA Total exemption small company accounts made up to 24 June 2013
24 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 24 June 2012
07 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
24 Aug 2011 TM01 Termination of appointment of Christopher Prashard as a director