CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED
Company number 03291965
- Company Overview for CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED (03291965)
- Filing history for CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED (03291965)
- People for CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED (03291965)
- More for CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED (03291965)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
02 Oct 2024 | AP04 | Appointment of Foster Kemp Company Services Ltd as a secretary on 1 October 2024 | |
02 Oct 2024 | TM02 | Termination of appointment of Carrie Spooner as a secretary on 1 October 2024 | |
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jun 2023 | TM01 | Termination of appointment of Graham Keith Newitt as a director on 17 March 2023 | |
19 Jun 2023 | AP03 | Appointment of Mrs Carrie Spooner as a secretary on 19 June 2023 | |
19 Jun 2023 | TM02 | Termination of appointment of Foster Kemp Asset Management as a secretary on 19 June 2023 | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL on 8 March 2022 | |
08 Mar 2022 | AP04 | Appointment of Foster Kemp Asset Management as a secretary on 8 March 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of Broadlands Estate Management Llp as a secretary on 8 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2021 | TM01 | Termination of appointment of John Russel Sole as a director on 10 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Sarah Louise Leary as a director on 10 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of Sarah Louise Leary as a secretary on 10 July 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
12 Jun 2020 | AP01 | Appointment of Ms Nicola Jane Goodchild as a director on 11 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Melvyn Piggott as a director on 11 June 2020 |