CHURCH GREEN RESIDENTS ASSOCIATION LIMITED
Company number 00905151
- Company Overview for CHURCH GREEN RESIDENTS ASSOCIATION LIMITED (00905151)
- Filing history for CHURCH GREEN RESIDENTS ASSOCIATION LIMITED (00905151)
- People for CHURCH GREEN RESIDENTS ASSOCIATION LIMITED (00905151)
- More for CHURCH GREEN RESIDENTS ASSOCIATION LIMITED (00905151)
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
|
|
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
|
|
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
|
|
18 Feb 2014 | TM01 | Termination of appointment of Robert Andrews as a director |