Advanced company searchLink opens in new window

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED

Company number 02710055

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)
30 Nov 2015 AP01 Appointment of Mr Andrew Redman as a director on 11 November 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 27 April 2015 no member list
18 Nov 2014 AP01 Appointment of Mr Anthony Mark Burlingham as a director on 12 November 2014
18 Nov 2014 TM01 Termination of appointment of Andrew Notley as a director on 12 November 2014
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 27 April 2014 no member list
28 Apr 2014 CH01 Director's details changed for Andrew Notley on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Roger Walter Flack on 28 April 2014
31 Mar 2014 AP04 Appointment of Rounce & Evans P M Ltd as a secretary
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 27 April 2013 no member list
15 May 2013 AD01 Registered office address changed from C/O Rounce & Evans Property Management Ltd 3 Jubilee Court Hunstanton Road Dersingham Norfolk PE31 6HH England on 15 May 2013
15 May 2013 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Esex CO2 8HA on 15 May 2013
15 May 2013 CH01 Director's details changed for Guilherme Concalves on 15 May 2013
23 Jan 2013 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary
10 May 2012 AR01 Annual return made up to 27 April 2012 no member list
16 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 27 April 2011 no member list
03 Jun 2011 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary
01 Nov 2010 AP01 Appointment of Roger Walter Flack as a director
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 27 April 2010 no member list
25 May 2010 CH01 Director's details changed for Guilherme Concalves on 1 October 2009