CAVERSHAM COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03339059 |
Category | Private Limited Company |
Incorporated | 24 Mar 1997 |
Age | 27 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAVERSHAM COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03339059. It was incorporated 27 years, 2 months, 9 days ago, on 24 March 1997. The company address is Flat 7 34 Belvedere Road, London, SE19 2HW.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Margaret Isabel Valerie Collins
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Blench
Appointment date: 2017-04-18
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Hardy
Termination date: 2014-12-31
Documents
Appoint person secretary company with name
Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark James Mccarthy
Documents
Appoint person secretary company with name date
Date: 18 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Mark James Mccarthy
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Geoffrey Peachman
Termination date: 2015-01-01
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Clisby
Termination date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
Old address: Flat 5 34 Belvedere Road Belvedere Road London SE19 2HW
New address: Flat 7 34 Belvedere Road London SE19 2HW
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Termination secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Duggan
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Janice Hardy
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 18 May 2014
Action Date: 18 May 2014
Category: Address
Type: AD01
Old address: Flat 4, 34 Belvedere Road, London Belvedere Road London SE19 2HW England
Change date: 2014-05-18
Documents
Change registered office address company with date old address
Date: 18 May 2014
Action Date: 18 May 2014
Category: Address
Type: AD01
Change date: 2014-05-18
Old address: Flat 3 34 Belvedere Road London SE19 2HW
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Geoffrey Peachman
Change date: 2012-04-20
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: 3 Patterson Road London SE19 2LA
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Richard Anthony Clisby
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Margaret Isabel Valerie Collins
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Emma Elizabeth Duggan
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Hardy
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss emma elizabeth duggan
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary janice hardy
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael geoffrey peachman
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/00; full list of members
Documents
Accounts amended with made up date
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AAMD
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/98; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/07/97--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GRIP DESIGN & MARKETING LIMITED
14 BLACK HILL ROAD,ROTHERHAM,S65 3DU
Number: | 11049918 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.T.S. TELECOMMUNICATION LIMITED LIMITED
20 KING STREET,ACCRINGTON,BB5 1PR
Number: | 09200041 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINSPRING CREATIVE HEALTH & WELLBEING LTD
32 CLIFFVIEW ROAD,LONDON,SE13 7DD
Number: | 11348191 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 10869306 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST NEOTS GOLF CLUB,HUNTINGDON,PE19 7GE
Number: | 05982854 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL014698 |
Status: | ACTIVE |
Category: | Limited Partnership |