CHEYNE COURT RESIDENTS ASSOCIATION LTD
Company number 03070002
- Company Overview for CHEYNE COURT RESIDENTS ASSOCIATION LTD (03070002)
- Filing history for CHEYNE COURT RESIDENTS ASSOCIATION LTD (03070002)
- People for CHEYNE COURT RESIDENTS ASSOCIATION LTD (03070002)
- More for CHEYNE COURT RESIDENTS ASSOCIATION LTD (03070002)
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
|
|
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
|
|
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
|
|
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 |