Advanced company searchLink opens in new window

CHATSWORTH LODGE RESIDENTS COMPANY LIMITED

Company number 05206625

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)
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 16 August 2015 no member list
19 Aug 2014 AR01 Annual return made up to 16 August 2014 no member list
14 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 16 August 2013 no member list
26 Sep 2012 AR01 Annual return made up to 16 August 2012 no member list
13 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
22 Nov 2011 AD01 Registered office address changed from C/O Heatherlea House 37 Briton Hill Road South Croydon Surrey CR2 0JJ United Kingdom on 22 November 2011
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 16 August 2011 no member list
26 Feb 2011 AP03 Appointment of Mr Michael Charles Joyce as a secretary
26 Feb 2011 TM01 Termination of appointment of Carmelle Munde as a director
26 Feb 2011 TM02 Termination of appointment of Catriona Lumiste as a secretary
26 Feb 2011 AD01 Registered office address changed from Flat 7 Beaufort Lodge 73 Penwortham Road South Croydon Surrey CR2 0QU on 26 February 2011
05 Oct 2010 AR01 Annual return made up to 16 August 2010 no member list
04 Oct 2010 CH01 Director's details changed for Catriona Anne Lumiste on 16 August 2010
04 Oct 2010 CH01 Director's details changed for Carmelle Munde on 16 August 2010
12 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 TM02 Termination of appointment of Michael Harlow as a secretary
11 Dec 2009 AP01 Appointment of Mr John Joseph Miller as a director
18 Nov 2009 AP01 Appointment of Kathryn Hunter as a director
18 Nov 2009 AD01 Registered office address changed from the Bell House 57 West Street Dorking Surrey RH4 1BS on 18 November 2009
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Sep 2009 288b Appointment terminated director michael corliss