Advanced company searchLink opens in new window

THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02746914

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)
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
  • GBP 6
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
  • GBP 5
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
  • GBP 5
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