Advanced company searchLink opens in new window

CAVERSHAM COURT RESIDENTS ASSOCIATION LIMITED

Company number 03339059

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)
18 Feb 2015 TM01 Termination of appointment of Richard Anthony Clisby as a director on 1 January 2015
18 Feb 2015 AD01 Registered office address changed from Flat 5 34 Belvedere Road Belvedere Road London SE19 2HW to Flat 7 34 Belvedere Road London SE19 2HW on 18 February 2015
03 Jun 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8
03 Jun 2014 TM02 Termination of appointment of Emma Duggan as a secretary
03 Jun 2014 AP03 Appointment of Ms Janice Hardy as a secretary
19 May 2014 AA Total exemption small company accounts made up to 31 March 2014
18 May 2014 AD01 Registered office address changed from Flat 4, 34 Belvedere Road, London Belvedere Road London SE19 2HW England on 18 May 2014
18 May 2014 AD01 Registered office address changed from Flat 3 34 Belvedere Road London SE19 2HW on 18 May 2014
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr Michael Geoffrey Peachman on 20 April 2012
20 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from 3 Patterson Road London SE19 2LA on 10 June 2010
09 Jun 2010 CH01 Director's details changed for Richard Anthony Clisby on 1 January 2010
09 Jun 2010 CH01 Director's details changed for Miss Margaret Isabel Valerie Collins on 1 January 2010
09 Jun 2010 CH03 Secretary's details changed for Miss Emma Elizabeth Duggan on 1 January 2010
09 Jun 2010 CH01 Director's details changed for Janice Hardy on 1 January 2010
24 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jun 2009 363a Return made up to 24/03/09; full list of members
14 May 2009 288a Secretary appointed miss emma elizabeth duggan
13 May 2009 288b Appointment terminated secretary janice hardy