19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 22 South Street Epsom KT18 7PF United Kingdom. New address: 1st and 2nd Floor 126 High Street Epsom KT19 8BT. Change date: 2024-01-12. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-10-11 View Report
Officers. Termination date: 2022-12-06. Officer name: Girishanth Sathasivam. 2023-02-20 View Report
Officers. Officer name: Mrs Paige Dwyer. Appointment date: 2022-12-22. 2022-12-22 View Report
Accounts. Accounts type micro entity. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Accounts. Accounts type dormant. 2021-10-06 View Report
Officers. Appointment date: 2021-09-01. Officer name: In Block Management Ltd. 2021-09-20 View Report
Officers. Termination date: 2021-09-01. Officer name: Hml Company Secretarial Services Limited. 2021-09-06 View Report
Address. Old address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2021-09-06. New address: 22 South Street Epsom KT18 7PF. 2021-09-06 View Report
Officers. Officer name: Mr Girishanth Sathasivam. Appointment date: 2021-06-01. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type dormant. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-09-02 View Report
Accounts. Accounts type dormant. 2018-11-25 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Officers. Appointment date: 2017-12-04. Officer name: Manisha Shah. 2017-12-11 View Report
Officers. Termination date: 2017-12-04. Officer name: Evelyn May Diane Rowe. 2017-12-11 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type dormant. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type dormant. 2016-12-05 View Report
Officers. Change date: 2016-07-04. Officer name: Hml Company Secretarial Services Limited. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type dormant. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type dormant. 2014-12-19 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2014-09-01. 2014-12-15 View Report
Address. Old address: C/O C/O Mrs E Rowe 20 Briar Court 440 London Road Sutton Surrey SM3 8JE England. Change date: 2014-12-15. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2014-12-15 View Report
Address. Old address: C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ. Change date: 2014-03-07. 2014-03-07 View Report
Officers. Officer name: Sheila Spoor. 2014-03-07 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Officers. Officer name: Christine Doust. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Officers. Officer name: Cornelius Beausang. 2011-12-08 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Officers. Officer name: Christine Doust. 2011-10-03 View Report
Officers. Officer name: Mrs Sheila Spoor. 2011-10-03 View Report
Address. Old address: 19-24 Briar Court 440 London Road North Cheam Surrey SM3 8JE. Change date: 2011-10-03. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Officer name: Canon Cornelius Joseph Beausang. Change date: 2009-12-21. 2009-12-22 View Report
Officers. Officer name: Evelyn May Diane Rowe. Change date: 2009-12-21. 2009-12-22 View Report