Advanced company searchLink opens in new window

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED

Company number 06001234

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 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
08 Dec 2017 TM01 Termination of appointment of Lester Harold Thorpe as a director on 12 May 2016
08 Dec 2017 AP01 Appointment of Mr Clive Albert Balaam as a director on 12 May 2016
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2016 TM01 Termination of appointment of Clive Albert Balaam as a director on 28 November 2016
10 Dec 2016 AP01 Appointment of Mr Clive Albert Balaam as a director on 28 November 2016
04 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
28 Nov 2016 ANNOTATION Rectified The form CH01 was removed from the public register on 03/03/2017 as it was invalid or ineffective.
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 9
10 Dec 2015 AP01 Appointment of Mrs Enemute Felicia Flinders as a director on 14 May 2015
10 Dec 2015 TM01 Termination of appointment of Robert Henry Dunckley as a director on 14 May 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9
08 Dec 2014 AD01 Registered office address changed from 37a Normanton Road South Croydon Surrey CR2 7AE England to 37a Normanton Road South Croydon Surrey CR2 7AE on 8 December 2014
07 Dec 2014 AD01 Registered office address changed from 18 Purley Rise Purley Surrey CR8 3AW to 37a Normanton Road South Croydon Surrey CR2 7AE on 7 December 2014
06 Dec 2014 TM02 Termination of appointment of Michael Dawson Kirwan as a secretary on 14 May 2014
06 Dec 2014 AP03 Appointment of Mrs Alison Celia Plant as a secretary on 14 May 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 9
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Michael Thomas as a director
17 Dec 2012 CH01 Director's details changed for Michelle Jane Meyrick on 15 May 2011
17 Dec 2012 AP01 Appointment of Mr Richard Neale Todd Plant as a director