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)
06 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 13
25 Sep 2014 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O Arrow Leasehold Management Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13
24 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014
24 Apr 2014 AD01 Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mary Garvey on 21 June 2010
15 Jul 2010 CH01 Director's details changed for Edmee Udele Carroll on 21 June 2010
30 Jun 2010 AD01 Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010
29 Jun 2010 CH04 Secretary's details changed for Jj Homes Properties Limited on 28 June 2010
18 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 21/06/09; full list of members
20 Nov 2008 288a Director appointed mary garvey
06 Nov 2008 288b Appointment terminated director ana orbe
16 Jul 2008 363s Return made up to 21/06/08; full list of members
21 May 2008 AA Total exemption small company accounts made up to 31 December 2007