Advanced company searchLink opens in new window

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

Company number 02545659

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)
16 Aug 2017 AD01 Registered office address changed from Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 16 August 2017
01 Aug 2017 AD01 Registered office address changed from The Coach House Chestnut Hill Keswick Cumbria CA12 4LS to Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Pamela Jane Cameron as a director on 24 July 2017
01 Aug 2017 TM01 Termination of appointment of Alison Jane Laws as a director on 24 July 2017
01 Aug 2017 TM02 Termination of appointment of Nigel Barker as a secretary on 31 July 2017
20 Apr 2017 AP01 Appointment of Mr John Houldershaw as a director on 7 April 2017
16 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
03 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 13
06 Nov 2015 TM01 Termination of appointment of Joan Elizabeth Grisdale as a director on 8 April 2015
21 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 13
23 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
13 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 13
11 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
30 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 31 December 2011
08 Nov 2011 AP01 Appointment of Miss Pamela Jane Cameron as a director
27 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
19 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
09 Oct 2010 CH01 Director's details changed for Margaret Isobel Grace Ticehurst on 1 September 2010
09 Oct 2010 CH01 Director's details changed for Joan Elizabeth Grisdale on 1 September 2010
26 Apr 2010 AA Total exemption full accounts made up to 31 December 2009