Advanced company searchLink opens in new window

CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED

Company number 03402900

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)
19 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
05 May 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Sep 2021 TM01 Termination of appointment of Susan Mary Procter as a director on 28 September 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 May 2021 CH03 Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021
07 May 2021 AA Accounts for a dormant company made up to 31 July 2020
01 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
30 Aug 2019 AP01 Appointment of Susan Mary Procter as a director on 26 August 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
11 Apr 2016 TM01 Termination of appointment of John Richardson as a director on 11 April 2016
27 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015