THE ASSOCIATION OF COMMONS REGISTRATION AUTHORITIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Ms Lisa Gray on 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Harry Goodchild as a director on 2024-11-21

View Document

20/12/2420 December 2024 Appointment of Ms Kim Dawkins as a director on 2024-11-21

View Document

20/12/2420 December 2024 Appointment of Mr Jason Lee Weatherill as a director on 2024-11-21

View Document

18/12/2418 December 2024 Appointment of Ms Catherine Valiant as a director on 2024-11-21

View Document

18/12/2418 December 2024 Termination of appointment of Martin Charles Wright as a secretary on 2024-11-21

View Document

18/12/2418 December 2024 Termination of appointment of Martin Charles Wright as a director on 2024-11-21

View Document

18/12/2418 December 2024 Appointment of Ms Svetlana Bainbridge as a secretary on 2024-11-21

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Lisa Jayne Edwards as a director on 2021-12-02

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 SECRETARY APPOINTED MR MARTIN CHARLES WRIGHT

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM C/O C/O SURREY COUNTY COUNCIL COUNTY HALL COMMONS REGISTR SECT - HELEN GILBERT PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2DN

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARROTT

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GILBERT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MS SVETLANA BAINBRIDGE

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MS LISA GRAY

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SEELIGER

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR PAUL UREN

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALYSSIA ASHURST

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/02/167 February 2016 07/02/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS ALYSSIA ASHURST

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL UREN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR VERLIE RILEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRIFFITHS

View Document

09/02/159 February 2015 09/02/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ANDREW PATERSON

View Document

25/02/1425 February 2014 13/02/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR PAUL UREN

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 13/02/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED VERLIE RILEY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED VERLIE RILEY

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED LISA EDWARDS

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMPSON

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY CURCIO

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS CAROLE ELIZABETH BARROTT

View Document

20/02/1220 February 2012 13/02/12 NO MEMBER LIST

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PLANT

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL UREN

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM ATTN CHRISTINE PLANT LAND CHARGES DEPARTMENT ENDEAVOUR HOUSE RUSSELL ROAD IPSWICH IP1 2BX

View Document

18/02/1118 February 2011 13/02/11 NO MEMBER LIST

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DR SYLVIA SEELIGER

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARGARET THOMAS / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WRIGHT / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL UREN / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BARROTT / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GILBERT / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRIFFITHS / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD THOMPSON / 13/02/2010

View Document

23/02/1023 February 2010 13/02/10 NO MEMBER LIST

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE WALLACE

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED COMMONS AND GREENS REGISTRATION AND MANAGEMENT ASSOCIATION LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

19/06/0819 June 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ANNE MARY WALLACE

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PAUL UREN

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 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