Advanced company searchLink opens in new window

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD

Company number 03224112

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)
29 Jul 2017 TM01 Termination of appointment of Keith Edward Morgan as a director on 13 July 2017
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
08 Apr 2016 AA Micro company accounts made up to 31 July 2015
08 Apr 2016 AP01 Appointment of Mr Andrew Bernard Harvey Bridgewater as a director on 14 March 2016
26 Mar 2016 AP01 Appointment of Mr Ieuan William Evans as a director on 14 March 2016
03 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 26
17 Apr 2015 AP01 Appointment of Mr Clive John Backhouse as a director on 26 March 2015
10 Apr 2015 AA Micro company accounts made up to 31 July 2014
14 Nov 2014 TM02 Termination of appointment of Elizabeth Caryl Jensen as a secretary on 10 November 2014
14 Nov 2014 AP03 Appointment of Mrs Maria Laura Seri as a secretary on 10 November 2014
14 Nov 2014 AD01 Registered office address changed from 8 Cervantes Court Green Lane Northwood Middlesex HA6 1AL to 26 Cervantes Court Northwood Middlesex HA6 1AL on 14 November 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 26
06 Aug 2014 CH01 Director's details changed for Keith Edward Morgan on 12 July 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
10 Sep 2013 TM01 Termination of appointment of Edwin Franks as a director
10 Sep 2013 TM01 Termination of appointment of Ronald Sweetman as a director
10 Sep 2013 CH01 Director's details changed for Keith Edward Morgan on 13 March 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
12 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders