Advanced company searchLink opens in new window

8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED

Company number 02949471

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 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
16 Jul 2024 TM02 Termination of appointment of Complete Property Group Limited as a secretary on 16 July 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Apr 2023 AD01 Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to 8 Royal Parade Cheltenham GL50 3AY on 30 April 2023
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Aug 2022 TM01 Termination of appointment of Mark William Foden as a director on 1 August 2022
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
26 Jul 2022 AP04 Appointment of Complete Property Group Limited as a secretary on 1 July 2022
21 Jun 2022 AD01 Registered office address changed from 1 Church Cottages East Woodhay Newbury RG20 0AL England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 21 June 2022
09 Jan 2022 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 AD01 Registered office address changed from C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN England to 1 Church Cottages East Woodhay Newbury RG20 0AL on 3 August 2021
03 Aug 2021 TM02 Termination of appointment of 10308481 as a secretary on 1 August 2021
29 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Jun 2021 AP04 Appointment of 10308481 as a secretary on 1 November 2020
16 Jun 2021 AD01 Registered office address changed from 1 Church Cottages East Woodhay Newbury Berkshire RG20 0AL to C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN on 16 June 2021
19 Oct 2020 AA Micro company accounts made up to 31 July 2020
19 Oct 2020 AP01 Appointment of Nicola Green as a director on 19 October 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Gillian Louise Rutherford Morison as a director on 18 March 2020
01 Oct 2019 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 July 2018
15 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mrs Gillian Louise Rutherford Copp on 18 October 2017