CYPRESS GROVE (CHANDLERS FORD) RESIDENTS LIMITED

05569419
1 CYPRESS GROVE VALLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1GT

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 2 Buy now
28 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2022 accounts Annual Accounts 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 2 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2020 accounts Annual Accounts 2 Buy now
29 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 officers Appointment of secretary (Mrs Charlotte Louise Dunster) 2 Buy now
13 Sep 2018 officers Termination of appointment of secretary (David Wyndham Colenso Rodda) 1 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
14 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Nov 2017 accounts Annual Accounts 5 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2017 accounts Annual Accounts 5 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Graham Michael Dunster) 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 5 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
07 Feb 2014 accounts Annual Accounts 5 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Graham Michael Dunster) 2 Buy now
25 Jan 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
10 Feb 2012 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Graham Michael Dunster) 2 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
09 Sep 2009 annual-return Annual return made up to 07/09/09 2 Buy now
09 Jan 2009 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Annual return made up to 21/09/08 2 Buy now
08 Jul 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Annual return made up to 21/09/07 2 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
01 Sep 2007 officers New secretary appointed 2 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
01 Sep 2007 address Registered office changed on 01/09/07 from: roches chartered accountants 40 locks heath centre centre way locks heath southampton hampshire SO31 6DX 1 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
02 Nov 2006 annual-return Annual return made up to 21/09/06 4 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: 31 corsham street london N1 6DR 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
21 Sep 2005 incorporation Incorporation Company 15 Buy now