THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED
Company number 03222742
- Company Overview for THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED (03222742)
- Filing history for THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED (03222742)
- People for THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED (03222742)
- More for THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED (03222742)
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) |
---|---|---|---|
14 May 2018 | AA | Micro company accounts made up to 25 December 2017 | |
13 Dec 2017 | AP04 | Appointment of Jmw Barnard Management Limited as a secretary on 1 December 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
08 Aug 2017 | TM01 | Termination of appointment of Katherine Emma Chetwood as a director on 19 April 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of a director | |
07 Aug 2017 | AP01 | Appointment of Mr Anthony Joseph Perkins as a director on 25 April 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Peter Joseph Noblet as a director on 7 December 2016 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from Jmw Barnard 181 Kensington High Street London W8 6SH England to 181 Jmw Barnard 181 Kensington High Street London W8 6SH on 12 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O D&S Property Management 275 Suite 541, Henry House 275 New North Road London N1 7AA England to Jmw Barnard 181 Kensington High Street London W8 6SH on 11 October 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Debra Lestrade as a secretary on 30 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 Apr 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from C/O Flat 1 25 Pembridge Crescent London W11 3DS to C/O D&S Property Management 275 Suite 541, Henry House 275 New North Road London N1 7AA on 11 March 2016 | |
09 Mar 2016 | AP03 | Appointment of Ms Debra Lestrade as a secretary | |
09 Mar 2016 | AP03 | Appointment of Ms Debra Lestrade as a secretary on 7 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Lady Elizabeth Benson as a director on 22 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mrs Katherine Emma Chetwood as a director on 22 February 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Ann Smith as a secretary on 2 February 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
20 May 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
08 Oct 2014 | AP01 | Appointment of Mrs Rebecca Louise Emery as a director on 6 April 2014 | |
27 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
24 Jul 2014 | TM01 | Termination of appointment of Anthony David Loehnis as a director on 6 May 2014 |