Advanced company searchLink opens in new window

CHURCH GREEN RESIDENTS ASSOCIATION LIMITED

Company number 00905151

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)
24 Jan 2018 AP01 Appointment of Miss Gillian Darlington as a director on 18 January 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
22 Nov 2017 TM01 Termination of appointment of Joanna Mutti-Mewse as a director on 31 January 2017
22 Nov 2017 TM01 Termination of appointment of Anne Daphne Yorke as a director on 31 January 2017
11 Oct 2017 TM01 Termination of appointment of Tim Escott as a director on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of Janice Ann Pilgrim as a director on 31 January 2017
05 Apr 2017 AP01 Appointment of Mrs Antonia Frances Comer as a director on 2 February 2017
17 Mar 2017 AP04 Appointment of Gcs Estate Management Ltd as a secretary on 1 March 2017
17 Mar 2017 TM02 Termination of appointment of Joanna Mutti-Mewse as a secretary on 1 March 2017
17 Mar 2017 AP01 Appointment of Mrs Patricia Rodbard as a director on 2 February 2017
15 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Mar 2017 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 23 Oatlands Drive Weybridge KT13 9LZ on 15 March 2017
16 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 88
15 Jan 2016 TM01 Termination of appointment of Judith Claire Foulds as a director on 1 October 2015
11 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 May 2015 AP01 Appointment of Mr John James Loftus as a director on 29 January 2015
01 May 2015 TM01 Termination of appointment of Roger Fenton as a director on 29 January 2015
09 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90
15 May 2014 AP01 Appointment of Roger Fenton as a director
15 May 2014 AP01 Appointment of Tim Escott as a director
15 May 2014 TM01 Termination of appointment of Carol Burnham as a director
18 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90
18 Feb 2014 TM01 Termination of appointment of Robert Andrews as a director