Advanced company searchLink opens in new window

COLE COURT LODGE RESIDENTS ASSOCIATION LIMITED

Company number 04786092

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)
30 Apr 2024 AP01 Appointment of Mr Ian Dominic Mcswiggan as a director on 30 April 2024
15 Mar 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 TM01 Termination of appointment of Paul Thomas Herbert as a director on 17 January 2024
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 December 2021
08 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 89 Ridge Road East Molesey Surrey KT8 9HH United Kingdom to 89 Bridge Road East Molesey KT8 9HH on 10 March 2020
05 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 AD01 Registered office address changed from 89 Bridge Road East Molesey KT8 9HH England to 89 Ridge Road East Molesey Surrey KT8 9HH on 30 November 2018
11 Sep 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 89 Bridge Road East Molesey KT8 9HH on 11 September 2018
11 Sep 2018 AP04 Appointment of Sweetings Property Management Limited as a secretary on 14 June 2018
11 Sep 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 June 2018
20 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
20 Apr 2018 AP01 Appointment of Simon Huddart as a director on 10 April 2018
19 Apr 2018 TM01 Termination of appointment of Ryan James Pope as a director on 10 April 2018
19 Apr 2018 TM01 Termination of appointment of Caroline Anne Graham as a director on 10 April 2018
13 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 03/06/2017
10 Jul 2017 CS01 03/06/17 Statement of Capital gbp 16.000000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholder information change and information about people with significant control) was registered on 02/08/2017.