Advanced company searchLink opens in new window

CHEYNE COURT RESIDENTS ASSOCIATION LTD

Company number 03070002

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)
11 Dec 2024 AA Micro company accounts made up to 31 December 2023
28 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services on 13 April 2022
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
01 Nov 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 1 September 2016
01 Nov 2016 AD01 Registered office address changed from C/O Arrow Leasehold Management Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016
27 Oct 2016 AA Micro company accounts made up to 31 December 2015
02 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 13
13 Jan 2016 CH01 Director's details changed for Miss Mary Garvey on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Mrs Edmee Udele Carroll on 13 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014