CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 04572132
- Company Overview for CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED (04572132)
- Filing history for CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED (04572132)
- People for CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED (04572132)
- More for CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED (04572132)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
20 Dec 2024 | AD01 | Registered office address changed from Cecilia House Flat 9 22 Chessington Hall Gardens Chessington Surrey KT9 2HH England to Flat 7 Cecilia House Chessington Hall Gardens Chessington Surrey KT9 2HH on 20 December 2024 | |
02 Oct 2024 | TM02 | Termination of appointment of Shanawaz Ali as a secretary on 2 October 2024 | |
11 Sep 2024 | AP01 | Appointment of Mrs Louise Ann Glancy as a director on 11 September 2024 | |
10 Sep 2024 | AP01 | Appointment of Mr Ramelle Le Blanc as a director on 10 September 2024 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
01 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from C/O Mr D G Keenoy Cherry Tree House 53 High Street Halberton Devon EX16 7AG to Cecilia House Flat 9 22 Chessington Hall Gardens Chessington Surrey KT9 2HH on 10 December 2018 | |
09 Dec 2018 | TM01 | Termination of appointment of Desmond Gerard Keenoy as a director on 7 December 2018 | |
09 Dec 2018 | TM02 | Termination of appointment of Desmond Gerard Keenoy as a secretary on 7 December 2018 | |
09 Dec 2018 | AP03 | Appointment of Mr Shanawaz Ali as a secretary on 8 December 2018 | |
09 Dec 2018 | PSC07 | Cessation of Desmond Gerard Keenoy as a person with significant control on 29 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates |