35/37 CROHAM ROAD RESIDENTS LIMITED
Company number 05674026
- Company Overview for 35/37 CROHAM ROAD RESIDENTS LIMITED (05674026)
- Filing history for 35/37 CROHAM ROAD RESIDENTS LIMITED (05674026)
- People for 35/37 CROHAM ROAD RESIDENTS LIMITED (05674026)
- More for 35/37 CROHAM ROAD RESIDENTS LIMITED (05674026)
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) |
---|---|---|---|
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Apr 2018 | AP01 | Appointment of Shahbaz Janmohamed as a director on 23 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE to C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 1 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Carol Sanders on 9 April 2015 | |
16 Jan 2015 | AP03 | Appointment of Bernard David Wales as a secretary on 16 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 16 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE on 16 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Barry Catlin as a director on 31 January 2014 | |
10 Dec 2014 | AP01 | Appointment of Carol Sanders as a director on 16 October 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Paul Saklatvala as a director | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Edward Javan as a director |