CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-06-24

View Document

24/06/2524 June 2025 Annual accounts for year ending 24 Jun 2025

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-24

View Document

05/07/245 July 2024 Appointment of Hitesh Mehta as a director on 2024-06-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/07/245 July 2024 Appointment of Mr Andrew Neil Gibbon as a director on 2024-06-25

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-24

View Document

12/02/2412 February 2024 Termination of appointment of Donna Merle Uzielli De Mari as a director on 2024-02-10

View Document

30/01/2430 January 2024 Registered office address changed from 4 Church Street Twyford Reading RG10 9DR England to 12 the Parade Bourne End SL8 5SY on 2024-01-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 4 Church Street Twyford Reading RG10 9DR on 2023-07-11

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-24

View Document

09/03/239 March 2023 Termination of appointment of Cleaver Property Management Ltd as a secretary on 2023-02-28

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

18/07/2118 July 2021 Termination of appointment of Martin Cleaver as a secretary on 2021-07-16

View Document

18/07/2118 July 2021 Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-16

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-24

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MRS DONNA MERLE UZIELLI DE MARI

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

13/04/1813 April 2018 DIRECTOR APPOINTED MR DAVID PETER GRANT

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CLEAVER / 23/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O CHANDLERS QUAY RESIDENTS ASSOCIATION KEEPERS COTTAGE BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4SJ

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DOROTHY MACONOCHIE / 27/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM APARTMENT 3 CHANDLERS QUAY RAY MEAD ROAD MAIDENHEAD BERKS SL6 8NJ

View Document

28/07/1528 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSHTON / 27/07/2015

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MARTIN CLEAVER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH MACONOCHIE

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

07/07/147 July 2014 23/06/14 NO CHANGES

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

26/06/1326 June 2013 02/06/13 NO CHANGES

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

04/07/124 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

04/07/114 July 2011 02/06/11 NO CHANGES

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

26/07/1026 July 2010 02/06/10 NO CHANGES

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GEORGE

View Document

24/06/0824 June 2008 SECRETARY APPOINTED JUDITH DOROTHY MACONOCHIE

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 24 June 2007

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, APARTMENT 6 CHANDLERS QUAY, RAY MEAD ROAD, MAIDENHEAD, BERKS, SL6 8NJ

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: LEABANK WYCOMBE ROAD, STOKENCHURCH, BUCKINGHAMSHIRE HP14 3RJ

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 23 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE HP13 6NU

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 20 KING STREET, MAIDENHEAD, BERKSHIRE SL6 1DT

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: SORBON AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE HP9 1LW

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 24/06/98

View Document

01/05/971 May 1997 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