CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02573252 |
Category | Private Limited Company |
Incorporated | 11 Jan 1991 |
Age | 33 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02573252. It was incorporated 33 years, 4 months, 24 days ago, on 11 January 1991. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Keith Roberts
Change date: 2023-01-11
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: George Keith Roberts
Documents
Termination secretary company with name termination date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-04
Officer name: a D R Property Group Ltd
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
Old address: A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Appoint corporate secretary company with name date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-08-31
Officer name: Cosec Management Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Appoint corporate secretary company with name date
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: A D R Property Group Ltd
Appointment date: 2020-11-01
Documents
Termination secretary company with name termination date
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Collyer Proudley & Co Properties Ltd
Termination date: 2020-11-01
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
New address: A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF
Change date: 2020-11-12
Old address: C/O Martin & Co 40 st. Johns Hill (Martin & Co.) Shrewsbury SY1 1JQ
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy O'mahoney Magee
Termination date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-02
Officer name: Tracie Collyer
Documents
Appoint corporate secretary company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Collyer Proudley & Co Properties Ltd
Appointment date: 2017-03-01
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Termination secretary company with name termination date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-27
Officer name: Anni Blamires Potts
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-22
New address: C/O Martin & Co 40 St. Johns Hill (Martin & Co.) Shrewsbury SY1 1JQ
Old address: 3 Frankton Close Shrewsbury SY2 5UX
Documents
Appoint person secretary company with name date
Date: 22 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Mrs Tracie Collyer
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company current shortened
Date: 05 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Roberts
Documents
Appoint person secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anni Blamires Potts
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: Elderberry Barn Peplow Market Drayton Shropshire TF9 3JN
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change person director company with change date
Date: 22 Jan 2012
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Keith Roberts
Change date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: Jeremy O'mahoney Magee
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Keith Roberts
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy O'mahoney Magee
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; no change of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 12/10/01 from: the granary white house farm barns leighton shropshire SY5 6RN
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; change of members
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; change of members
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/03/95--------- £ si 6@1
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; full list of members
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 23/01/97 from: unit 2, professional centre pensfold, gains park shrewsbury shropshire, SY3 5HF
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/01/95; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 31 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/01/94; full list of members
Documents
Certificate change of name company
Date: 13 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yorke house residents associatio n LIMITED\certificate issued on 14/07/93
Documents
Accounts with accounts type dormant
Date: 09 Mar 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 11/01/93; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Some Companies
34 ORSETT ROAD,GRAYS,RM17 5EB
Number: | 09485579 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUSTIN ANEKE CONSULTANCY LIMITED
45 CHERRY ORCHARD EBBSFLEET CHERRY ORCHARD,SWANSCOMBE,DA10 1AD
Number: | 08402005 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C WESTLAND DISTRIBUTION PARK,WESTON-SUPER-MARE,BS24 9AB
Number: | 09054966 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREENHEY INDUSTRIAL & MARINE ENGINEERING LIMITED
9 PROSPECT PLACE,SKELMERSDALE,WN8 9QD
Number: | 02523303 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11329616 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MERTON COURT,HEREFORD,HR1 2EA
Number: | 10152747 |
Status: | ACTIVE |
Category: | Private Limited Company |