CARVER CLOSE RESIDENTS PROPERTY MANAGEMENT COMPANY LIMITED

05789480
FIFTH FLOOR, 167 TO 169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 2 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2019 officers Termination of appointment of director (Gareth Sydney Armstrong) 1 Buy now
19 May 2019 officers Termination of appointment of director (Susan Chinn) 1 Buy now
21 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 officers Appointment of director (Mr John Mcmillan) 2 Buy now
16 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 officers Appointment of director (Mr Gareth Sydney Armstrong) 2 Buy now
11 May 2018 officers Appointment of director (Mr Michael Parsons) 2 Buy now
11 May 2018 officers Appointment of director (Ms Susan Chinn) 2 Buy now
11 May 2018 officers Termination of appointment of secretary (Actax Consulting Ltd) 1 Buy now
11 May 2018 officers Termination of appointment of director (Mohana Rajaratnam) 1 Buy now
11 May 2018 officers Termination of appointment of director (Maria Alcolea) 1 Buy now
11 May 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 officers Appointment of corporate secretary (Actax Consulting Ltd) 2 Buy now
01 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 officers Termination of appointment of secretary (Bamptons Company Secretaries Limited) 1 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 officers Appointment of director (Ms Mohana Rajaratnam) 2 Buy now
28 Apr 2017 officers Appointment of director (Ms Maria Alcolea) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (John Mcmillan) 1 Buy now
28 Apr 2017 officers Termination of appointment of director (Gareth Armstrong) 1 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
20 Oct 2016 officers Termination of appointment of director (Jenny Hughes) 1 Buy now
20 Oct 2016 officers Appointment of director (Mr Gareth Armstrong) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr John Mcmillan) 2 Buy now
20 Oct 2016 officers Termination of appointment of director (Michael Parsons) 1 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
29 May 2015 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
06 May 2015 officers Appointment of corporate secretary (Bamptons Company Secretaries Limited) 2 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Colin Bastin) 1 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Liam John O'sullivan) 1 Buy now
03 May 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 7 Buy now
28 Jun 2013 accounts Annual Accounts 2 Buy now
28 Apr 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 8 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 officers Change of particulars for director (Michael Parsons) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Jenny Hughes) 2 Buy now
16 Feb 2010 accounts Annual Accounts 7 Buy now
14 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2009 officers Appointment of secretary (Liam John O'sullivan) 2 Buy now
20 Sep 2009 officers Appointment terminated secretary sneller property consultants LTD 1 Buy now
07 Jun 2009 officers Director appointed jenny hughes 1 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
22 Apr 2009 annual-return Annual return made up to 21/04/09 2 Buy now
09 Sep 2008 accounts Annual Accounts 5 Buy now
21 Jul 2008 accounts Accounting reference date shortened from 30/04/2008 to 30/09/2007 1 Buy now
16 May 2008 annual-return Annual return made up to 21/04/08 2 Buy now
15 May 2008 address Location of debenture register 1 Buy now
15 May 2008 address Location of register of members 1 Buy now
15 May 2008 officers Appointment terminated director hp directors LIMITED 1 Buy now
15 May 2008 officers Appointment terminated secretary hp secretarial services LIMITED 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from colin bastin company secretary 2 carver close london W4 5BP 1 Buy now
17 Jul 2007 annual-return Annual return made up to 21/04/07 4 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN 1 Buy now
17 Oct 2006 officers New secretary appointed 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 officers New director appointed 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 incorporation Incorporation Company 31 Buy now