CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED
Company number 07611356
- Company Overview for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- Filing history for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- People for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- More for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Mar 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | AP01 | Appointment of Miss Izabele Tverijonaite as a director on 18 August 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Charly Stanley Wild as a director on 18 August 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Oct 2022 | AP01 | Appointment of Mrs Charandeep Kaur Sembi as a director on 20 May 2022 | |
30 Oct 2022 | TM01 | Termination of appointment of John James Slade as a director on 20 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
09 Jul 2021 | AP01 | Appointment of Mr Daryl Richard Brian Loates as a director on 30 June 2021 | |
06 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Christopher David Teager as a director on 30 June 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from C/O Lp (Rmc Accounts) Limited Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE to Flat 1, Christine Court 111 - 113 Feltham Hill Road Ashford Middlesex TW15 1HE on 16 March 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
01 Apr 2019 | TM02 | Termination of appointment of Ian Richard Hardy as a secretary on 29 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Andrew Daly as a director on 26 February 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Steven Loveridge as a director on 26 February 2019 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Charly Stanley Wild as a director on 16 May 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Catherine June Sturgeon as a director on 16 May 2018 |