Advanced company searchLink opens in new window

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 12129428

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)
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
03 Mar 2024 AP01 Appointment of Natham Paul Clews as a director on 18 February 2024
03 Mar 2024 AP01 Appointment of Nesta Shirley Cocker as a director on 2 February 2024
28 Feb 2024 AP01 Appointment of Dr Mary Bernadette Saull as a director on 2 February 2024
28 Feb 2024 AP01 Appointment of John Raymond Nowell as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of Margaret Irene Prince as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of Julie Dawn Hughes as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of Catherine Anne Onions as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of Rowald Steven Bedford as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of David Barrie Prince as a director on 2 February 2024
22 Feb 2024 AP01 Appointment of Robin Williams Onions as a director on 2 February 2024
22 Feb 2024 TM01 Termination of appointment of Robert Perrins as a director on 2 February 2024
22 Feb 2024 TM01 Termination of appointment of Richard William Shackleton as a director on 2 February 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Mr Richard William Shackleton on 30 June 2023
05 Jul 2023 CH01 Director's details changed for Mr Robert Perrins on 30 June 2023
05 Jul 2023 AP04 Appointment of Principle Estate Services Limited as a secretary on 21 November 2022
05 Jul 2023 AD01 Registered office address changed from Shropshire Homes the Chestnuts Cross Houses Shrewsbury SY5 6JH England to 137 Newhall Street Birmingham B3 1SF on 5 July 2023
22 Jun 2023 TM01 Termination of appointment of Michael Rayns Saull as a director on 12 June 2023
13 Feb 2023 AP01 Appointment of Michael Rayns Saull as a director on 3 February 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
10 Aug 2022 TM01 Termination of appointment of Andrew Derek Rowson as a director on 9 August 2022