CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
Company number 03295661
- Company Overview for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED (03295661)
- Filing history for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED (03295661)
- People for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED (03295661)
- More for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED (03295661)
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
|
|
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
|
|
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
|
|
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 |