Advanced company searchLink opens in new window

LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED

Company number 01984403

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)
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 CH03 Secretary's details changed for Ms Kim Norris on 15 July 2020
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
28 Feb 2019 TM01 Termination of appointment of Peter Brock as a director on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Catherine Brock as a director on 28 February 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
15 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 38
17 Jul 2015 CH01 Director's details changed for Maria Smart on 17 July 2015
08 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Nov 2014 CH03 Secretary's details changed for Ms Kim Norris on 6 November 2014