Advanced company searchLink opens in new window

CHENISTON RESIDENTS ASSOCIATION LIMITED

Company number 01383003

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
30 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
27 Oct 2023 TM01 Termination of appointment of Anna Lowri Gordon as a director on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Harold Anderson as a director on 19 October 2023
09 Mar 2023 AP01 Appointment of Mr Joseph William Wood as a director on 7 March 2023
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
03 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
11 Aug 2022 TM01 Termination of appointment of David Anthony Hardaker as a director on 21 February 2022
11 Aug 2022 CH01 Director's details changed for Miss Anna Lowrie Gordon on 11 August 2022
12 Apr 2022 AP01 Appointment of Miss Anna Lowrie Gordon as a director on 21 February 2022
12 Apr 2022 AP01 Appointment of Mr Andrew John Ogden as a director on 21 February 2022
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 AD01 Registered office address changed from New Boundary House London Road Sunningdale Ascot SL5 0DJ England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 1 December 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
23 Jun 2021 AD01 Registered office address changed from 23 Station Approach Virginia Water GU25 4DW England to New Boundary House London Road Sunningdale Ascot SL5 0DJ on 23 June 2021
18 Jun 2021 PSC08 Notification of a person with significant control statement
12 Jun 2021 PSC07 Cessation of Clive Robert Mason as a person with significant control on 12 June 2021
12 Jun 2021 TM02 Termination of appointment of Clive Robert Mason as a secretary on 12 June 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 CH01 Director's details changed for Mr David Anthony Hardaker on 9 February 2021
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Gustav Coleske as a director on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Joseph William Wood as a director on 20 July 2020
20 Jul 2020 AP01 Appointment of Mr David Anthony Hardaker as a director on 20 July 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019