CHANGEOPEN RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR WILLIAM REGINALD BLACK

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUXTON

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROYDEN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR THE FINE ART TRADE GUILD

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWMAN

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR BALBINDER SINGH TATTAR

View Document

18/09/1318 September 2013 ADOPT ARTICLES 09/08/2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR SOUMEN DAS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR GARY JAMES YARDLEY

View Document

18/09/1318 September 2013 SECRETARY APPOINTED RUTH ELIZABETH PAVEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
C/O QUADRANT PROPERTY MANAGEMENT LTD
KENNEDY HOUSE 115 HAMMERSMITH ROAD
LONDON
W14 0QH

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 CORPORATE DIRECTOR APPOINTED THE FINE ART TRADE GUILD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HAY

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE ROSS HOWMAN / 16/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTROSE SUMNER

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED LOUISE HAY

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LTD 12 TILTON STREET LONDON SW6 7LP

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: G OFFICE CHANGED 19/10/98 NLA TOWER 12-16 ADDISCOMBE ROAD CROYDON,SURREY CR9 6BP

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: G OFFICE CHANGED 26/01/96 THE EXCHANGE 66 HIGH STREET AYLESBURY BUCKS HP20 1SE

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 AUDITOR'S RESIGNATION

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: G OFFICE CHANGED 03/05/91 16/18 EMPRESS PLACE LONDON SW6

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 ADOPT MEM AND ARTS 26/09/90

View Document

21/12/9021 December 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/88

View Document

21/12/9021 December 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: G OFFICE CHANGED 21/12/90 TARGET HOUSE GATEHOUSE ROAD AYLESBURY BUCKS WP19 3EB

View Document

05/11/905 November 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/11/905 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 21A KENSINGTON CHURCH WALK LONDON W8 4NB

View Document

29/10/9029 October 1990 � NC 100/120 18/10/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 NC INC ALREADY ADJUSTED 18/10/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: G OFFICE CHANGED 05/12/88 2 BACHES STREET LONDON N1 6UB

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 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