58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED
Company number 03451236
- Company Overview for 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236)
- Filing history for 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236)
- People for 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236)
- More for 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236)
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) |
---|---|---|---|
04 Jan 2025 | AA | Micro company accounts made up to 23 June 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
27 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 23 June 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 23 June 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Edward Henry Roachford on 11 November 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Edward Henry Roachford as a director on 11 November 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Tessa Fantoni as a director on 21 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 23 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from 6 Hawksview Cobham Surrey KT11 2PJ to 58D Clapham Common South Side London SW4 9DA on 7 October 2021 | |
07 Oct 2021 | AD02 | Register inspection address has been changed from 6 Hawksview Cobham KT11 2PJ England to 58 Clapham Common South Side London SW4 9DA | |
23 Jun 2021 | CH01 | Director's details changed for Ms Emma Louise Ashton on 23 June 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 23 June 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
13 Nov 2020 | AD02 | Register inspection address has been changed from 12 Oriana House 10 Victory Place London E14 8BQ England to 6 Hawksview Cobham KT11 2PJ | |
16 Feb 2020 | AA | Micro company accounts made up to 23 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 23 June 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Christen John Williams as a director on 7 January 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
23 Nov 2017 | AD04 | Register(s) moved to registered office address 6 Hawksview Cobham Surrey KT11 2PJ |