CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED
Company number 08887318
- Company Overview for CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318)
- Filing history for CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318)
- People for CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318)
- More for CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
16 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | TM02 | Termination of appointment of a D R Property Group Ltd as a secretary on 17 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to North Point, Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 10 June 2022 | |
10 Jun 2022 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 10 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Aug 2021 | AP01 | Appointment of Mrs Lucinda Clare Fox-Davies as a director on 26 August 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
12 Nov 2020 | TM02 | Termination of appointment of Collyer Proudley & Co Properties Ltd as a secretary on 1 November 2020 | |
12 Nov 2020 | AP04 | Appointment of A D R Property Group Ltd as a secretary on 1 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 40 st. Johns Hill C/O Martin & Co Shrewsbury SY1 1JQ England to A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on 12 November 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
14 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from C/O Care of 3 Frankton Close Shrewsbury SY2 5UX to 40 st. Johns Hill C/O Martin & Co Shrewsbury SY1 1JQ on 7 March 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Anni Blamires Potts as a secretary on 7 March 2017 |