KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED
Company number 07815682
- Company Overview for KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED (07815682)
- Filing history for KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED (07815682)
- People for KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED (07815682)
- Registers for KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED (07815682)
- More for KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED (07815682)
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) |
---|---|---|---|
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Apr 2014 | AP01 | Appointment of Louise Amanda Seaman as a director | |
09 Apr 2014 | AP01 | Appointment of Michael John Smith as a director | |
09 Apr 2014 | AD01 | Registered office address changed from Croudace House Tupwood Lane Caterham CR3 6XQ United Kingdom on 9 April 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Caroline Bailey as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Steven Harris as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Allan Carey as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Russell Denness as a director | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
16 Nov 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
26 Oct 2011 | AP03 | Appointment of Caroline Jane Bailey as a secretary | |
26 Oct 2011 | AP01 | Appointment of Russell Kane Denness as a director | |
26 Oct 2011 | AP01 | Appointment of Steven Paul Harris as a director | |
26 Oct 2011 | AP01 | Appointment of Allan Robert Carey as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Keith Dungate as a director |