Advanced company searchLink opens in new window

CHRISALEX COURT RESIDENTS COMPANY LTD

Company number 03091489

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)
04 Jul 2016 TM02 Termination of appointment of Sally Anne Wills as a secretary on 4 July 2016
11 Feb 2016 TM01 Termination of appointment of Timothy Maslen as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 11/02/2016 for Timothy Maslen
11 Feb 2016 TM01 Termination of appointment of Timothy John Maslen as a director on 27 March 2015
10 Feb 2016 TM01 Termination of appointment of Michael Paul Downing as a director on 27 January 2016
10 Feb 2016 TM01 Termination of appointment of Frances Ann Downing as a director on 27 January 2016
10 Feb 2016 AP01 Appointment of Mr Timothy John Maslen as a director on 27 January 2016
09 Feb 2016 AD01 Registered office address changed from 2 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP to 9 Chrisalex Court London Road Cowplain Waterlooville Hampshire PO8 8XP on 9 February 2016
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 15 August 2015 no member list
20 Aug 2015 CH01 Director's details changed for Mr Timothy John Maslen on 19 August 2015
20 Aug 2015 CH01 Director's details changed for Mr Timothy John Maslen on 1 August 2015
20 Aug 2015 CH01 Director's details changed for John David Adam on 1 August 2015
20 Aug 2015 CH01 Director's details changed for John David Adam on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of Sally Anne Wills as a director on 3 August 2015
10 Aug 2015 AP03 Appointment of Miss Sally Anne Wills as a secretary on 3 August 2015
10 Aug 2015 AP03 Appointment of Mrs Rita Mae Mcdonald as a secretary on 6 August 2015
10 Aug 2015 AP01 Appointment of Mr Michael Paul Downing as a director on 3 August 2015
19 Apr 2015 AP01 Appointment of Miss Caroline Ann Boothby as a director on 1 March 2015
19 Apr 2015 AP01 Appointment of Ms Sally Anne Wills as a director on 1 March 2015
16 Apr 2015 AP03 Appointment of Mrs Elaine Adrienne Morgan as a secretary on 1 March 2015
16 Apr 2015 TM02 Termination of appointment of Michael Paul Downing as a secretary on 1 March 2015
25 Mar 2015 TM02 Termination of appointment of Joyce Alice Miller as a secretary on 1 November 2014
19 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 15 August 2014 no member list
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013