Advanced company searchLink opens in new window

THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02746914

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)
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
16 Feb 2023 TM01 Termination of appointment of Thomas Patrick Mulheirn as a director on 31 August 2022
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2022
01 Jul 2022 CS01 14/06/22 Statement of Capital gbp 5
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/07/2022.
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
14 Jun 2016 CH01 Director's details changed for Mr Lalit Govindji Shah on 1 January 2016
14 Jun 2016 CH01 Director's details changed for Daksha Lalit Shah on 1 January 2016
14 Jun 2016 CH01 Director's details changed for Mr Thomas Patrick Mulheirn on 1 January 2016
14 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
14 Jun 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015