CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

06623891
FIFTH FLOOR 80 HAMMERSMITH ROAD LONDON W14 8UD

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 8 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 8 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 8 Buy now
27 Apr 2022 officers Change of particulars for director (Mr Jim Lee) 2 Buy now
14 Apr 2022 officers Change of particulars for director 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 officers Appointment of director (Ms Rebekah Cresswell) 2 Buy now
13 Sep 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 officers Termination of appointment of director (Trevor Michael Torrington) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (Ryan David Jervis) 1 Buy now
14 Jul 2021 officers Appointment of director (Mr David James Hall) 2 Buy now
14 Jul 2021 officers Appointment of director (Mr Jim Lee) 2 Buy now
16 Mar 2021 incorporation Memorandum Articles 11 Buy now
16 Mar 2021 resolution Resolution 2 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 8 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Appointment of director (Mr Ryan David Jervis) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Nigel Myers) 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 8 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 8 Buy now
24 Aug 2017 accounts Annual Accounts 8 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2016 officers Appointment of director (Mr Nigel Myers) 2 Buy now
11 Dec 2016 officers Appointment of director (Mr Trevor Michael Torrington) 2 Buy now
11 Dec 2016 officers Termination of appointment of director (Tom Riall) 1 Buy now
15 Sep 2016 accounts Annual Accounts 8 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 officers Termination of appointment of director (Mark Moran) 1 Buy now
10 Jul 2015 accounts Annual Accounts 8 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 officers Appointment of director (Mr Mark Moran) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Jason David Lock) 1 Buy now
16 Jan 2015 officers Termination of appointment of director (Matthew Franzidis) 1 Buy now
20 Oct 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 12 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Appointment of director (Mr Tom Riall) 2 Buy now
28 Nov 2012 officers Termination of appointment of director (Philip Scott) 1 Buy now
28 Nov 2012 officers Termination of appointment of director (Philip Scott) 1 Buy now
26 Sep 2012 accounts Annual Accounts 13 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 12 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 incorporation Memorandum Articles 8 Buy now
18 Mar 2011 resolution Resolution 3 Buy now
14 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2010 accounts Annual Accounts 13 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
08 Sep 2010 officers Change of particulars for secretary (David James Hall) 1 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Philip Henry Scott) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Jason Lock) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Matthew Franzidis) 2 Buy now
30 Mar 2010 miscellaneous Miscellaneous 1 Buy now
29 Mar 2010 officers Appointment of secretary (David James Hall) 3 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Jonathan Shaw) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Jonathan Shaw) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Adrian Evans) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Tommy Macdonald Milner) 2 Buy now
25 Mar 2010 officers Appointment of director (Philip Henry Scott) 3 Buy now
25 Mar 2010 officers Appointment of director (Jason Lock) 3 Buy now
25 Mar 2010 officers Appointment of director (Matthew Franzidis) 3 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 17 Buy now
08 Mar 2010 accounts Annual Accounts 11 Buy now
01 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
30 Jun 2009 officers Director's change of particulars / tommy macdonald milner / 23/06/2009 1 Buy now
13 Aug 2008 resolution Resolution 9 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2008 officers Director appointed tommy macdonald-milner logged form 4 Buy now
23 Jul 2008 officers Director appointed adrian charles evans logged form 4 Buy now
23 Jul 2008 officers Appointment terminate, secretary pinsent masons secretarial LIMITED logged form 1 Buy now
23 Jul 2008 officers Appointment terminate, director pinsent masons director LIMITED logged form 1 Buy now
22 Jul 2008 capital Ad 27/06/08\gbp si 99@1=99\gbp ic 100/199\ 2 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from 100 wilmslow road heald green cheadle cheshire SK8 3DG 1 Buy now
21 Jul 2008 officers Appointment terminated director pinsent masons director LIMITED 1 Buy now
21 Jul 2008 officers Appointment terminated secretary pinsent masons secretarial LIMITED 1 Buy now
21 Jul 2008 officers Director appointed tommy macdonald milner 4 Buy now
21 Jul 2008 officers Director appointed adrian charles evans 4 Buy now
21 Jul 2008 capital Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 1 park row leeds LS1 5AB 1 Buy now
17 Jul 2008 officers Director and secretary appointed jonathan alan shaw 4 Buy now
18 Jun 2008 incorporation Incorporation Company 16 Buy now