CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED - GRAYS


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-06 View Report
Accounts. Accounts type dormant. 2023-08-08 View Report
Officers. Officer name: Attwood Property Services Limited. Appointment date: 2023-05-01. 2023-05-03 View Report
Officers. Officer name: Pinnacle Property Management Ltd. Termination date: 2023-05-01. 2023-05-03 View Report
Address. Change date: 2023-05-03. Old address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England. New address: 20 London Road Grays RM17 5XY. 2023-05-03 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Officers. Appointment date: 2021-12-22. Officer name: Pinnacle Property Management Limited. 2021-12-22 View Report
Officers. Termination date: 2021-12-22. Officer name: Mm Secretarial Limited. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Address. Old address: Room 307 Afon Building Worthing Road Horsham RH12 1TL England. New address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. 2021-10-30 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Address. New address: Room 307 Afon Building Worthing Road Horsham RH12 1TL. 2021-04-09 View Report
Address. New address: Room 307 Afon Building Worthing Road Horsham RH12 1TL. 2021-04-08 View Report
Address. New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Change date: 2021-01-28. Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Accounts. Accounts type micro entity. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Officers. Appointment date: 2019-09-05. Officer name: Miss Ella Roberts. 2019-09-05 View Report
Accounts. Accounts type micro entity. 2019-03-15 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-12-07 View Report
Officers. Officer name: Mrs Samantha Brook. Appointment date: 2017-08-11. 2017-08-17 View Report
Officers. Officer name: Pauline Rose Millington. Termination date: 2017-06-30. 2017-07-20 View Report
Accounts. Accounts type micro entity. 2017-04-12 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption full. 2015-05-01 View Report
Officers. Officer name: Brett Lawrence Door. Termination date: 2015-03-19. 2015-04-27 View Report
Officers. Officer name: Mrs Pauline Rose Millington. Appointment date: 2015-02-13. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Officers. Appointment date: 2014-07-07. Officer name: Audrey Wilks. 2014-07-30 View Report
Officers. Officer name: Katie Elizabeth Austin. Termination date: 2014-07-18. 2014-07-23 View Report
Accounts. Accounts type total exemption full. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption full. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type total exemption full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption full. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type total exemption full. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Officer name: Mm Secretarial Limited. Change date: 2009-12-06. 2009-12-16 View Report
Officers. Change date: 2009-12-06. Officer name: Brett Lawrence Door. 2009-12-16 View Report
Officers. Officer name: Katie Elizabeth Austin. Change date: 2009-12-06. 2009-12-16 View Report
Accounts. Accounts type total exemption full. 2009-05-02 View Report
Annual return. Legacy. 2008-12-08 View Report