Advanced company searchLink opens in new window

THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED

Company number 03222742

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)
08 Aug 2017 TM01 Termination of appointment of Katherine Emma Chetwood as a director on 19 April 2017
08 Aug 2017 TM01 Termination of appointment of a director
07 Aug 2017 AP01 Appointment of Mr Anthony Joseph Perkins as a director on 25 April 2017
07 Aug 2017 TM01 Termination of appointment of Peter Joseph Noblet as a director on 7 December 2016
15 Jun 2017 AA Total exemption full accounts made up to 25 December 2016
12 Oct 2016 AD01 Registered office address changed from Jmw Barnard 181 Kensington High Street London W8 6SH England to 181 Jmw Barnard 181 Kensington High Street London W8 6SH on 12 October 2016
11 Oct 2016 AD01 Registered office address changed from C/O D&S Property Management 275 Suite 541, Henry House 275 New North Road London N1 7AA England to Jmw Barnard 181 Kensington High Street London W8 6SH on 11 October 2016
11 Oct 2016 TM02 Termination of appointment of Debra Lestrade as a secretary on 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14
18 Apr 2016 AA Total exemption full accounts made up to 25 December 2015
11 Mar 2016 AD01 Registered office address changed from C/O Flat 1 25 Pembridge Crescent London W11 3DS to C/O D&S Property Management 275 Suite 541, Henry House 275 New North Road London N1 7AA on 11 March 2016
09 Mar 2016 AP03 Appointment of Ms Debra Lestrade as a secretary
09 Mar 2016 AP03 Appointment of Ms Debra Lestrade as a secretary on 7 February 2016
09 Mar 2016 AP01 Appointment of Lady Elizabeth Benson as a director on 22 February 2016
09 Mar 2016 AP01 Appointment of Mrs Katherine Emma Chetwood as a director on 22 February 2016
09 Mar 2016 TM02 Termination of appointment of Ann Smith as a secretary on 2 February 2016
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 14
20 May 2015 AA Total exemption full accounts made up to 25 December 2014
08 Oct 2014 AP01 Appointment of Mrs Rebecca Louise Emery as a director on 6 April 2014
27 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 14
24 Jul 2014 TM01 Termination of appointment of Anthony David Loehnis as a director on 6 May 2014
24 Jul 2014 TM01 Termination of appointment of Anthony Joseph Perkins as a director on 24 June 2014
06 May 2014 AA Total exemption full accounts made up to 25 December 2013
26 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26