10A OLD COMPTON STREET RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/10/2220 October 2022 Appointment of Mr James Goode as a director on 2022-10-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 28/01/2020

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR KENNETH MORGAN

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KA SHING TSE / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HUGO PAICE / 25/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DONNELL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/04/189 April 2018 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM MAILBOX 10, 10A OLD COMPTON STREET LONDON W1D 4TG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM FINN

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM FLAT 7 36 BUCKINGHAM GATE LONDON SW1E 6PB

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KA SHING TSE / 01/01/2010

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'DONNELL / 01/01/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GATHERER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DAVID KA SHING TSE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PATRICK O'DONNELL

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO PAICE / 25/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 25/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LACHLAN GATHERER / 25/10/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FLAT 16A 36 BUCKINGHAM GATE LONDON SW1E 6PB

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: CHESS CHAMBERS 2 BROADWAY COURT CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/08/987 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company