CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED
Company number 05811832
- Company Overview for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- Filing history for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- People for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
- More for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED (05811832)
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) |
---|---|---|---|
14 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
14 May 2018 | AD04 | Register(s) moved to registered office address 5 Bridge Mill Threadfold Way Bolton BL7 9DU | |
05 Jan 2018 | AD01 | Registered office address changed from , Rmg House Essex Road, Hoddesdon, EN11 0DR, England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 5 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 December 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Christine Margaret Aitken as a director on 20 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Mark Blackshaw as a director on 18 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Beverly Anne Fury as a director on 20 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mrs Judith Anne Curzon on 19 September 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Robert Stanley Jones as a director on 13 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mrs Judith Anne Curzon as a director on 13 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from , Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 27 April 2017 | |
01 Aug 2016 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 14 June 2016 | |
01 Aug 2016 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 14 June 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 May 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
02 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
11 May 2015 | CH01 | Director's details changed for Mrs Beverly Anne Fury on 5 February 2015 | |
23 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 May 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list |