Advanced company searchLink opens in new window

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED

Company number 04489167

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)
18 Jan 2018 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2018
18 Jan 2018 AD01 Registered office address changed from C/O Crc North 250 Church Road Urmston Manchester M41 6HD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2018
05 Jan 2018 AP01 Appointment of Mr Charles Alec Guthrie as a director on 4 January 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 Jun 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Crc North 250 Church Road Urmston Manchester M41 6HD on 20 June 2016
20 Jun 2016 TM02 Termination of appointment of Hml Company Secretary Services as a secretary on 18 June 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 TM01 Termination of appointment of Margaret Julie Smith as a director on 18 July 2015
11 Feb 2016 AP01 Appointment of Mr Colin John Robinson as a director on 13 March 2015
11 Feb 2016 AP01 Appointment of Mr Peter Sutcliffe Marsh as a director on 17 March 2015
11 Feb 2016 AP01 Appointment of Dr John Michael Asher as a director on 17 March 2015
11 Feb 2016 AP01 Appointment of Mr John Joseph Harty as a director on 17 March 2015
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 18 July 2015 no member list
25 Jun 2015 TM01 Termination of appointment of Sharon Feldmann as a director on 12 June 2015
18 Nov 2014 TM01 Termination of appointment of Walter Smith as a director on 11 November 2014
31 Jul 2014 AR01 Annual return made up to 18 July 2014 no member list
25 Jul 2014 TM01 Termination of appointment of Amanda Jane Greenway as a director on 7 May 2014
25 Jul 2014 TM01 Termination of appointment of a director
25 Jul 2014 TM01 Termination of appointment of Bernard Gerard O'brien as a director on 29 April 2014
25 Jul 2014 AP04 Appointment of Hml Company Secretary Services as a secretary on 27 February 2013
25 Jul 2014 TM02 Termination of appointment of Hml Guthrie Hml Guthrie as a secretary on 27 February 2013