CORFE PLACE RESIDENTS ASSOCIATION LIMITED
Company number 02482920
- Company Overview for CORFE PLACE RESIDENTS ASSOCIATION LIMITED (02482920)
- Filing history for CORFE PLACE RESIDENTS ASSOCIATION LIMITED (02482920)
- People for CORFE PLACE RESIDENTS ASSOCIATION LIMITED (02482920)
- More for CORFE PLACE RESIDENTS ASSOCIATION LIMITED (02482920)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
28 Oct 2024 | AP01 | Appointment of Ms Monika Kurenda as a director on 28 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Keith Richard Muncie as a director on 17 September 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
08 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of William John Hewlett as a director on 4 July 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
18 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Keith Richard Muncie as a director on 5 November 2019 | |
04 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr William John Hewlett on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr David Brian Todd on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
19 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Rupert John Heath as a director on 6 December 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates |