Advanced company searchLink opens in new window

GERALDS COURT RESIDENTS ASSOCIATION LIMITED

Company number 02042604

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)
06 Jan 2024 CH04 Secretary's details changed for Leasehold Management Services Limited on 6 January 2024
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
16 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
24 Jun 2014 TM01 Termination of appointment of Mary Creighton as a director
09 Jan 2014 AA Total exemption full accounts made up to 31 March 2013