35/37 CROHAM ROAD RESIDENTS LIMITED

05674026
UNIT 7 CHEVRON BUSINESS PARK LIME KILN LANE SOUTHAMPTON HAMPSHIRE SO45 2QL

Documents

Documents
Date Category Description Pages
07 Mar 2024 accounts Annual Accounts 2 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2022 accounts Annual Accounts 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 officers Appointment of director (Ms Rinu Parsram Mirpuri) 2 Buy now
08 Jan 2021 accounts Annual Accounts 2 Buy now
18 Nov 2020 officers Termination of appointment of director (Delia Burrell) 1 Buy now
18 Nov 2020 officers Termination of appointment of director (Paul Steven Clark) 1 Buy now
18 Nov 2020 officers Termination of appointment of director (Ben Warsop) 1 Buy now
18 Nov 2020 officers Termination of appointment of director (Brian Myers) 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Nov 2020 officers Termination of appointment of secretary (Jamie Fisk) 1 Buy now
05 May 2020 officers Appointment of corporate secretary (Bw Residential Limited) 2 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2019 officers Termination of appointment of director (Ronald James Young) 1 Buy now
18 Nov 2019 officers Termination of appointment of director (Faisal Javaid) 1 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 officers Appointment of secretary (Mr Jamie Fisk) 2 Buy now
10 Jun 2019 officers Termination of appointment of secretary (Bernard David Wales) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 officers Appointment of director (Shahbaz Janmohamed) 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
20 Jan 2016 annual-return Annual Return 16 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
22 Apr 2015 officers Change of particulars for director (Carol Sanders) 3 Buy now
16 Jan 2015 officers Appointment of secretary (Bernard David Wales) 2 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Jj Homes (Properties) Limited) 1 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 annual-return Annual Return 16 Buy now
12 Jan 2015 officers Termination of appointment of director (Barry Catlin) 1 Buy now
10 Dec 2014 officers Appointment of director (Carol Sanders) 3 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
23 Apr 2014 officers Change of particulars for corporate secretary (Jj Homes (Properties) Limited) 1 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 annual-return Annual Return 16 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
04 Feb 2013 annual-return Annual Return 16 Buy now
15 Nov 2012 officers Termination of appointment of director (Paul Saklatvala) 1 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Edward Javan) 1 Buy now
01 Feb 2012 annual-return Annual Return 18 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 annual-return Annual Return 18 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary (Jj Homes Properties Ltd) 2 Buy now
17 Jun 2010 accounts Annual Accounts 2 Buy now
13 Jan 2010 annual-return Annual Return 15 Buy now
12 Jan 2010 officers Change of particulars for director (Jean Evelyn Scott) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Brian Myers) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Rina Vttamchandani) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Kirti Lacey) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Paul James Saklatvala) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Charlotte Gough Cooper) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Edward Warwick Javan) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Faisal Javaid) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ben Warsop) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ronald James Young) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ryan Jerome Thompson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Delia Burrell) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Paul Steven Clark) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Barry Catlin) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Jj Homes Properties Ltd) 2 Buy now
28 Oct 2009 accounts Annual Accounts 2 Buy now
20 Jan 2009 annual-return Return made up to 12/01/09; no change of members 9 Buy now
09 Jan 2009 accounts Annual Accounts 2 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from flat 2 cranbrook court 35 croham road south croydon surrey CR2 7HB 1 Buy now
28 Nov 2008 officers Secretary appointed jj homes properties LTD 1 Buy now
27 Nov 2008 officers Appointment terminated secretary charlotte rawlinson 1 Buy now
21 Aug 2008 annual-return Return made up to 12/01/08; full list of members 22 Buy now
06 Aug 2008 officers Director appointed faisal javaid 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from apartment 8 35-37 croham road south croydon surrey CR2 9HB 1 Buy now
06 Aug 2008 officers Director appointed ben warsop 1 Buy now
02 May 2008 officers Appointment terminated director and secretary faisal javaid 1 Buy now
02 May 2008 officers Appointment terminated secretary rina khialani 1 Buy now
02 May 2008 officers Director appointed kirti lacey 2 Buy now
02 May 2008 officers Director appointed brian myers 2 Buy now
02 May 2008 officers Secretary appointed charlotte rawlinson 2 Buy now
07 Nov 2007 accounts Annual Accounts 1 Buy now
23 Aug 2007 officers New director appointed 3 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: 74 london road riverhead sevenoaks kent TN13 2DN 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 annual-return Return made up to 12/01/07; full list of members 15 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New director appointed 1 Buy now
17 Feb 2007 officers New director appointed 1 Buy now
17 Feb 2007 officers New secretary appointed 2 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
18 Sep 2006 officers New director appointed 2 Buy now