Advanced company searchLink opens in new window

35/37 CROHAM ROAD RESIDENTS LIMITED

Company number 05674026

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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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