CHRISCOURT RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/11/2311 November 2023 Micro company accounts made up to 2023-05-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Director's details changed for Dr Haseena Gani on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Timothy James Wilson on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Dr Haseena Gani on 2022-05-11

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARR

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM FLAT 1 CHRISTINE COURT SOUTHWOOD ROAD FARNBOROUGH HANTS GU14 0JL

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED DR HASEENA GANI

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MISS CORAL JANET WESTLAKE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTLAKE

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM QUE SERA SERA 18 MIDDLETON GARDENS MIDDLETON GARDENS FARNBOROUGH HAMPSHIRE GU14 9PH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED VICTORIA CARR

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED TIMOTHY JAMES WILSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/07/164 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM CHRISTINE COURT FLAT 2 CHRISTINE COURT FARNBOROUGH HAMPSHIRE GU14 0JL

View Document

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR BETTY SMEETH

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN WESTLAKE

View Document

12/06/1212 June 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTLAKE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WESTLAKE

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 18 MIDDLETON GARDENS FARNBOROUGH HAMPSHIRE GU14 9PH

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BETTY SMEETH / 16/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WESTLAKE / 16/05/2010

View Document

10/08/0910 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CORAL WESTLAKE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MRS. BETTY SMEETH

View Document

03/07/083 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

16/05/9516 May 1995 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