Advanced company searchLink opens in new window

THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED

Company number 02711209

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 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 65
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 65
04 Feb 2014 AP03 Appointment of Mr Colin Rodney Speller as a secretary
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
05 Apr 2013 AP01 Appointment of Mr Colin Speller as a director
14 Mar 2013 AD01 Registered office address changed from 5 Cypress Road Whitehill Bordon Hampshire GU35 9TB United Kingdom on 14 March 2013
14 Mar 2013 AP01 Appointment of Emily Driscoll as a director
29 Jan 2013 TM01 Termination of appointment of Michelle Terry as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Sep 2012 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 3 September 2012
03 Sep 2012 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
23 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
22 Jul 2011 TM01 Termination of appointment of a director
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Tina Gale as a director
01 Feb 2011 TM01 Termination of appointment of Marie Hawkins as a director
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
27 Apr 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary
27 Apr 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009