CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED
Company number 03618140
- Company Overview for CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED (03618140)
- Filing history for CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED (03618140)
- People for CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED (03618140)
- More for CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED (03618140)
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) |
---|---|---|---|
14 Aug 2017 | AP01 | Appointment of Mr William John Goddard as a director on 26 June 2017 | |
14 Aug 2017 | AP01 | Appointment of Mrs Naomi Kathleen Brown as a director on 26 June 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Paul Michael Chaloner as a director on 26 June 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
02 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Jan 2014 | TM02 | Termination of appointment of Bryan Berry as a secretary | |
13 Jan 2014 | AP03 | Appointment of Mr William John Goddard as a secretary | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Nov 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 24 March 2013 | |
23 Nov 2012 | TM01 | Termination of appointment of Millicent Rowley as a director | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Shirley Ann Wynniatt on 16 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Millicent Rose Rowley on 16 August 2010 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |