THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02746914
- Company Overview for THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED (02746914)
- Filing history for THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED (02746914)
- People for THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED (02746914)
- More for THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED (02746914)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
16 Feb 2023 | TM01 | Termination of appointment of Thomas Patrick Mulheirn as a director on 31 August 2022 | |
21 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 June 2022 | |
01 Jul 2022 | CS01 |
14/06/22 Statement of Capital gbp 5
|
|
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr Lalit Govindji Shah on 1 January 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Daksha Lalit Shah on 1 January 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Thomas Patrick Mulheirn on 1 January 2016 | |
14 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 |