CHEQUERFIELDS RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/08/2310 August 2023 Registered office address changed from 54 C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to C/O David Coleman and Company, Ff Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mr David Coleman as a secretary on 2023-08-02

View Document

07/08/237 August 2023 Appointment of Mr Derek Melvyn Hughes as a director on 2023-08-02

View Document

07/08/237 August 2023 Termination of appointment of Pennycuick Collins Limited as a secretary on 2023-08-02

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/01/221 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE CERESA / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BARNHAM / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA LEE / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE CERESA / 19/05/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS SUSAN TIVEY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS MAIRWEN BERYL JEWITT

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM THOMAS SKIDMORE CHARTERED SURVEYORS FIRST FLOOR 15 KING STREET WOLVERHAMPTON WEST MIDLANDS WV1 1ST

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN NELSON

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN TIVEY

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAIRWEN JEWITT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS SUSAN TIVEY

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MISS LINDA LEE

View Document

17/04/1317 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BARNHAM / 09/04/2010

View Document

07/05/107 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRWEN BERYL JEWITT / 09/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CERESA / 09/04/2010

View Document

06/07/096 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM THOMAS SKIDMORE CHARTERED SURVEYORS 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL

View Document

09/06/089 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/04/05; CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/04/03; CHANGE OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/04/02; CHANGE OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 20 DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HW

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/04/00; CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/04/99; CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/04/95; CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 16 CHEQUERFIELD DRIVE WOLVERHAMPTON WV3 7DH

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/07/864 July 1986 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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