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) |
---|---|---|---|
14 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jan 2015 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 29 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Ceegee House College Road Harrow Weald Middlesex HA3 6EF to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 29 January 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 May 2014 | CH01 | Director's details changed for Daksha Lalit Shah on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Lalit Govindji Shah on 12 May 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA on 10 March 2014 | |
24 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
17 Sep 2013 | AP01 | Appointment of Daksha Lalit Shah as a director | |
17 Sep 2013 | AP01 | Appointment of Lalit Govindji Shah as a director | |
10 Sep 2013 | TM01 | Termination of appointment of John Robinson as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Gail Robinson as a secretary | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Derek Winford as a director | |
18 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
21 Sep 2011 | CH03 | Secretary's details changed for Gail Amelia Mary Robinson on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for John Stephen Robinson on 21 September 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Aug 2011 | AD01 | Registered office address changed from 98 Bedford Road Edmonton London N9 7DB on 26 August 2011 |