CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED
Company number 02808434
- Company Overview for CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED (02808434)
- Filing history for CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED (02808434)
- People for CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED (02808434)
- More for CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED (02808434)
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) |
---|---|---|---|
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
10 Feb 2022 | TM01 | Termination of appointment of Hazel Melissa Taylor as a director on 10 February 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Graham Ball on 19 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Graham Ball as a director on 19 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
23 Mar 2020 | TM01 | Termination of appointment of Victoria Anne Helene Ball as a director on 10 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
13 Feb 2019 | TM01 | Termination of appointment of Shiraz Dhanji as a director on 9 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CH03 | Secretary's details changed for David Adams Ltd on 29 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to Basement 32 Woodstock Grove London United Kingdom W12 8LE on 29 October 2018 | |
29 Oct 2018 | CH03 | Secretary's details changed for David Adams Ltd on 29 October 2018 | |
29 Oct 2018 | AP03 | Appointment of David Adams Ltd as a secretary on 29 October 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | TM01 | Termination of appointment of Adetutu Odutola as a director on 26 September 2017 | |
23 Oct 2017 | AP01 | Appointment of Miss Joanna Hart as a director on 26 September 2017 |