CAIUS COURT RESIDENTS ASSOCIATION LIMITED
Company number 03561265
- Company Overview for CAIUS COURT RESIDENTS ASSOCIATION LIMITED (03561265)
- Filing history for CAIUS COURT RESIDENTS ASSOCIATION LIMITED (03561265)
- People for CAIUS COURT RESIDENTS ASSOCIATION LIMITED (03561265)
- More for CAIUS COURT RESIDENTS ASSOCIATION LIMITED (03561265)
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) |
---|---|---|---|
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
10 Oct 2017 | AP01 | Appointment of Ms Siobhan Anne Broome as a director on 3 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Ms Meziane Touat as a director on 5 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Martin Rowland Gregory as a director on 5 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Stephen Frosdick as a director on 3 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 9 Prices Street Norwich Norfolk NR3 1AZ to 9 Princes Street Norwich NR3 1AZ on 10 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Ms Niclola Sharon Breame as a director on 3 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Patrick Joseph Paul Gleeson as a director on 1 October 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
17 Mar 2017 | TM01 | Termination of appointment of Martin Rowland Gregory as a director on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Nicola Sharon Breame as a director on 17 March 2017 | |
02 Aug 2016 | CH03 | Secretary's details changed for Siobahn Anne Glover on 29 November 2014 | |
05 Jul 2016 | AP01 | Appointment of Miss Nicola Sharon Breame as a director on 24 May 2016 | |
08 Jun 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
15 Apr 2016 | TM01 | Termination of appointment of Terrence Neil Pyle as a director on 24 March 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AD01 | Registered office address changed from 9 Princes Street Norwich Norfolk NR3 1AZ England on 4 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 2 Duke Street Norwich Norfolk NR3 3AJ on 3 June 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
25 Jun 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |