CULHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05149562
- Company Overview for CULHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149562)
- Filing history for CULHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149562)
- People for CULHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149562)
- More for CULHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149562)
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) |
---|---|---|---|
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AQ to 9 Savoy Street Savoy Street Business Centre 2nd Floor London WC2E 7EG on 12 February 2016 | |
23 Jun 2015 | AR01 | Annual return made up to 9 June 2015 no member list | |
23 Jun 2015 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 37 Bell Street Reigate Surrey RH2 7AQ on 23 June 2015 | |
18 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 9 June 2014 no member list | |
14 Apr 2014 | TM01 | Termination of appointment of Harinder Nijjar as a director | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 9 June 2013 no member list | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 9 June 2012 no member list | |
31 Oct 2011 | AP01 | Appointment of Harinder Singh Nijjar as a director | |
31 Oct 2011 | AP01 | Appointment of Mr Ajay Mehta as a director | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 no member list | |
09 Jun 2011 | CH01 | Director's details changed for Georgina Valerie O'reilly on 9 June 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 9 June 2011 | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 9 June 2010 no member list | |
09 Jun 2010 | CH01 | Director's details changed for Georgina Valerie O'reilly on 9 June 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Manjit Sahonta as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Dionne Humphrey as a director |