CHESHUNT HOUSE RESIDENTS ASSOCIATION LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Officers. Officer name: Malathi Chandrakanth Kini. Termination date: 2019-09-26. 2022-04-26 View Report
Officers. Change date: 2022-04-26. Officer name: Miss Eloise Joanne Bould. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-04-07 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Officer name: Ms Ibidolapo Monilola Oni. Appointment date: 2017-05-01. 2017-05-11 View Report
Officers. Officer name: Temitope Fehintola Omojuwa. Termination date: 2017-05-01. 2017-05-11 View Report
Officers. Officer name: Mr Harry Tenenblat. Appointment date: 2017-04-15. 2017-04-25 View Report
Officers. Officer name: Kingsley Abayekoon. Termination date: 2017-03-20. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Officers. Officer name: Rabbi Jonathan Paul Hughes. Change date: 2015-12-01. 2016-04-27 View Report
Officers. Officer name: Miss Temitope Fehintola Omojuwa. Change date: 2016-04-26. 2016-04-26 View Report
Officers. Officer name: Mr Russell Lewis Woolward. Change date: 2016-04-26. 2016-04-26 View Report
Officers. Change date: 2016-04-26. Officer name: Alistair Paterson-Fox. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-07-09 View Report
Officers. Officer name: Mr Jonathan Taieb. 2014-07-01 View Report
Officers. Officer name: Epsilonia Tusin. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Officers. Officer name: Dr Esther Klein. Change date: 2014-03-30. 2014-04-25 View Report
Officers. Officer name: Richard Clayton. Change date: 2014-03-30. 2014-04-25 View Report
Officers. Officer name: Rabbi Jonathan Paul Hughes. 2013-11-07 View Report
Officers. Officer name: Miss Eloise Joanne Bould. 2013-09-23 View Report
Address. Old address: Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX. Change date: 2013-07-22. 2013-07-22 View Report
Officers. Officer name: Ms Elaine Fay Reeves. 2013-07-22 View Report
Officers. Officer name: Virginie Vincent. 2013-07-22 View Report
Officers. Officer name: Virginie Vincent. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-04-13 View Report
Officers. Officer name: Ms Elaine Fay Reeves. 2013-04-12 View Report
Officers. Officer name: Miss Temitope Fehintola Omojuwa. 2013-03-30 View Report
Officers. Officer name: Lee Rennick. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-03-31 View Report
Accounts. Accounts type total exemption small. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-05-13 View Report