AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 5th Jun 2017. New Address: Oak House 5 Woodend Park Cobham Surrey KT11 3BX. Previous address: 2 Clarendon Road Ashford Middlesex TW15 2QE England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: 2 Clarendon Road Ashford Middlesex TW15 2QE. Previous address: 2 Clarendon Road Ashford Middlesex TW15 2QE England
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2015. New Address: 2 Clarendon Road Ashford Middlesex TW15 2QE. Previous address: Pavitt Accountancy Services Ltd Cuckmere Suite, Survey Hse 6 Cornfield Terrace, Eastbourne East Sussex BN21 4NN
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 10.00 GBP
capital
|
|
TM02 |
Fri, 31st Jul 2015 - the day secretary's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Mar 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Mar 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Sep 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Sep 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, December 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Dec 2009 - the day director's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 1st Apr 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/10/07 from: c/o pavitt accountancy services LTD cuckmere suite survey house 6 cornfield terrace eastbourne east sussex BN21 4NN
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: c/o pavitt accountancy services LTD cuckmere suite survey house 6 cornfield terrace eastbourne east sussex BN21 4NN
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 3rd Oct 2007 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 3rd Oct 2007 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(5 pages)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Mar 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Mar 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Mar 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 15th Nov 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/11/06 from: cuckmere suite, survey house 6 cornfield terrace eastbourne east sussex BN21 4NN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: cuckmere suite, survey house 6 cornfield terrace eastbourne east sussex BN21 4NN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On Wed, 15th Nov 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Fri, 15th Sep 2006. Value of each share 1 £, total number of shares: 10.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Fri, 15th Sep 2006. Value of each share 1 £, total number of shares: 10.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed chefferey court residents associ ation LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chefferey court residents associ ation LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Oct 2006 Director resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Oct 2006 Director resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Oct 2006 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Oct 2006 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(15 pages)
|