ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED
Company number 01944520
- Company Overview for ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED (01944520)
- Filing history for ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED (01944520)
- People for ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED (01944520)
- More for ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED (01944520)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | CH03 | Secretary's details changed for Mrs Valerie Kay Lee on 28 February 2024 | |
05 Sep 2023 | AP01 | Appointment of Mr Christopher Robert William Brown as a director on 5 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Maire Theresa Ryan as a director on 4 March 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
29 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | TM01 | Termination of appointment of Jonathan Paul Cowling as a director on 20 June 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Mr Paul Steven Baylis as a director on 8 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
22 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |