CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED

04259046
SIX OLTON BRIDGE 245 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AH

Documents

Documents
Date Category Description Pages
16 Aug 2024 officers Appointment of director (Mrs Darryl Randolph) 2 Buy now
16 Aug 2024 officers Appointment of director (Mrs Dianne Crouch) 2 Buy now
16 Aug 2024 officers Appointment of director (Ms Norma Baldwin) 2 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 2 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 2 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 2 Buy now
14 Apr 2022 officers Appointment of director (Mr Varinder Gersh Subhra) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Marilyn Waters) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 2 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
30 Jul 2018 officers Termination of appointment of director (Albert Roy Henderson) 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Termination of appointment of director (James Walter Moorman) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Andrea Dawn Leivers) 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Feb 2017 officers Termination of appointment of director (Sharon Patricia O'connell) 1 Buy now
13 Feb 2017 officers Change of particulars for director (Barbara Parkinson) 2 Buy now
13 Feb 2017 officers Change of particulars for director (Ms Gillian Burns) 2 Buy now
13 Feb 2017 officers Change of particulars for director (Andrea Dawn Leivers) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Shane Leivers) 1 Buy now
13 Feb 2017 officers Termination of appointment of director (Fiona Mary Kishor) 1 Buy now
13 Feb 2017 officers Termination of appointment of director (Adriano Alberto Luz) 1 Buy now
18 Oct 2016 accounts Annual Accounts 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2016 accounts Annual Accounts 2 Buy now
01 Oct 2015 annual-return Annual Return 22 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
12 Aug 2014 annual-return Annual Return 22 Buy now
20 Feb 2014 officers Change of particulars for director (Mr James Walter Moorman) 2 Buy now
20 Feb 2014 officers Change of particulars for director (Mr James Walter Moorman) 2 Buy now
15 Oct 2013 accounts Annual Accounts 2 Buy now
03 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 24 Buy now
06 Aug 2013 officers Change of particulars for director (Mr James Walter Moorman) 3 Buy now
02 Aug 2013 annual-return Annual Return 21 Buy now
07 Feb 2013 officers Change of particulars for corporate secretary (Exclusive Property Management Limited) 3 Buy now
06 Feb 2013 officers Appointment of director (Andrea Dawn Leivers) 3 Buy now
06 Feb 2013 officers Appointment of director (Sharon Patricia O'connell) 3 Buy now
14 Jan 2013 officers Appointment of director (Adriano Alberto Luz) 2 Buy now
09 Jan 2013 officers Appointment of director (Barbara Parkinson) 3 Buy now
30 Nov 2012 officers Appointment of director (Albert Roy Menderson) 3 Buy now
26 Nov 2012 officers Appointment of director (Marilyn Waters) 3 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 4 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
31 Jul 2012 officers Change of particulars for corporate secretary (Exclusive Property Management Limited) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Shane Leivers) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Gillian Burns) 2 Buy now
17 Jul 2012 officers Termination of appointment of director (Peter Jackson) 2 Buy now
03 Feb 2012 accounts Annual Accounts 3 Buy now
02 Aug 2011 annual-return Annual Return 17 Buy now
26 May 2011 accounts Annual Accounts 1 Buy now
26 Apr 2011 officers Appointment of director (Mr James Walter Moorman) 3 Buy now
21 Mar 2011 officers Termination of appointment of director (Peter Moorman) 2 Buy now
23 Aug 2010 annual-return Annual Return 17 Buy now
23 Aug 2010 officers Appointment of director (Fiona Mary Kishor) 3 Buy now
23 Aug 2010 officers Termination of appointment of director (Roy Kishor) 2 Buy now
24 Jun 2010 accounts Annual Accounts 2 Buy now
18 Dec 2009 officers Appointment of director (Mr Peter Graham Moorman) 3 Buy now
04 Aug 2009 annual-return Annual return made up to 23/07/09 5 Buy now
25 Jul 2009 officers Director appointed peter jackson 2 Buy now
29 May 2009 officers Secretary appointed exclusive property management LIMITED 2 Buy now
29 May 2009 officers Appointment terminated director exclusive property management LIMITED 1 Buy now
26 May 2009 officers Director appointed exclusive property management LIMITED 2 Buy now
07 May 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 officers Director appointed shane leivers 2 Buy now
30 Apr 2009 officers Director appointed gillian burns 2 Buy now
30 Apr 2009 officers Director appointed roy kishor 2 Buy now
22 Apr 2009 officers Appointment terminated director everdirector LIMITED 1 Buy now
22 Apr 2009 officers Appointment terminated secretary eversecretary LIMITED 1 Buy now
06 Nov 2008 annual-return Annual return made up to 23/07/08 4 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES 1 Buy now
23 Jul 2007 annual-return Annual return made up to 23/07/07 2 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
09 Aug 2006 annual-return Annual return made up to 23/07/06 2 Buy now
18 May 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 officers Secretary resigned 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
15 Aug 2005 annual-return Annual return made up to 23/07/05 2 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX 1 Buy now
09 Aug 2005 officers New secretary appointed 1 Buy now
09 Aug 2005 officers Secretary resigned 1 Buy now
22 Sep 2004 accounts Annual Accounts 2 Buy now
02 Aug 2004 annual-return Annual return made up to 23/07/04 5 Buy now
01 Oct 2003 accounts Annual Accounts 2 Buy now
01 Aug 2003 annual-return Annual return made up to 25/07/03 5 Buy now
06 Oct 2002 accounts Annual Accounts 2 Buy now
23 Aug 2002 annual-return Annual return made up to 25/07/02 5 Buy now
13 Feb 2002 officers New director appointed 2 Buy now