7 CRANE COURT RESIDENTS ASSOCIATION LIMITED

06682492
PARRY AND DREWETT 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 7 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 7 Buy now
07 Apr 2023 officers Appointment of director (Matthew Scott Mcwilliam) 2 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 7 Buy now
11 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
25 Oct 2020 officers Change of particulars for director (Sundeep Kenth) 2 Buy now
05 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 7 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 7 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 7 Buy now
02 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2018 officers Termination of appointment of director (Patrick Christopher Dwyer) 1 Buy now
27 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2017 accounts Annual Accounts 6 Buy now
04 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2016 officers Change of particulars for director (Charles William O'neill) 2 Buy now
30 May 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Robert Douglas Spencer Heald) 1 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 annual-return Annual Return 6 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
27 May 2015 officers Appointment of director (Charles William O'neill) 2 Buy now
27 May 2015 officers Appointment of director (Timothy Mark Mifsud) 2 Buy now
14 May 2015 officers Appointment of secretary (Mr. Robert Douglas Spencer Heald) 2 Buy now
14 May 2015 officers Appointment of director (Neil Paul Deeley) 2 Buy now
14 May 2015 officers Termination of appointment of director (Albert Donovan) 1 Buy now
14 May 2015 officers Appointment of director (Sundeep Kenth) 2 Buy now
14 May 2015 officers Appointment of director (Patrick Christopher Dwyer) 2 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Davia Maslauskaite-Krukauskiene) 1 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
15 May 2012 accounts Annual Accounts 8 Buy now
22 Nov 2011 officers Termination of appointment of director (Carl Otto Bernhoft Buchholdt) 1 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
12 May 2011 accounts Annual Accounts 7 Buy now
12 May 2011 officers Change of particulars for secretary (Davia Maslauskaite-Krukauskiene) 2 Buy now
09 May 2011 officers Termination of appointment of director (Louise Lebentz) 1 Buy now
13 Sep 2010 officers Appointment of director (Carl Otto Bernhoft Buchholdt) 2 Buy now
06 Sep 2010 officers Termination of appointment of director (Paul Kay) 1 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
27 Aug 2009 annual-return Annual return made up to 27/08/09 3 Buy now
28 Jul 2009 officers Secretary appointed davia maslauskaite-krukauskiene 1 Buy now
27 Jul 2009 officers Appointment terminated director dawn hillier 1 Buy now
27 Jul 2009 officers Appointment terminated secretary dawn hillier 1 Buy now
21 Jul 2009 officers Appointment terminated secretary davia maslauskaite-krukauskiene 1 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY 1 Buy now
21 Jul 2009 officers Secretary appointed dawn hillier 1 Buy now
11 Sep 2008 officers Director appointed dawn hillier 1 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
11 Sep 2008 officers Director appointed albert donovan 1 Buy now
11 Sep 2008 officers Director appointed paul martin kay 1 Buy now
11 Sep 2008 officers Director appointed louise lebentz 1 Buy now
11 Sep 2008 officers Secretary appointed davia maslauskaite-krukauskiene 1 Buy now
11 Sep 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
11 Sep 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
27 Aug 2008 incorporation Incorporation Company 25 Buy now