Advanced company searchLink opens in new window

CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED

Company number 03295661

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 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6
23 Dec 2015 TM01 Termination of appointment of Kenneth William Gard as a director on 28 September 2015
23 Dec 2015 TM01 Termination of appointment of Charles Leonard Moss as a director on 28 September 2015
06 Oct 2015 TM01 Termination of appointment of Kenneth Edward Langridge as a director on 28 September 2015
30 Sep 2015 AP01 Appointment of Miss Christine Jane Palmer as a director on 18 May 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Sarah Smith as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 TM02 Termination of appointment of a secretary
28 Jun 2012 AP04 Appointment of Matthews Hanton Limited as a secretary
28 Jun 2012 AD01 Registered office address changed from C/O Oyster Estates Uk Ltd 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England on 28 June 2012
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Kenneth William Gard on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Kenneth Edward Langridge on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Sarah Jane Smith on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Susan Elizabeth Causton on 3 January 2012
18 Nov 2011 AP04 Appointment of Oyster Estates Uk Ltd as a secretary