Advanced company searchLink opens in new window

LEANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

Company number 00892926

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with updates
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with updates
21 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Theresa Mary Mccahill on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Christine Sylvia Tozer on 12 October 2018
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Feb 2018 TM02 Termination of appointment of Darren Ayres as a secretary on 12 December 2017
12 Feb 2018 AP03 Appointment of Mr Peter Kempster as a secretary on 12 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Nov 2016 AP03 Appointment of Mr Darren Ayres as a secretary on 10 November 2016
21 Nov 2016 TM02 Termination of appointment of Paul Wells as a secretary on 10 November 2016
21 Nov 2016 AD01 Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016
04 Nov 2016 AP01 Appointment of Ninder Takhar as a director on 1 July 2015
02 Nov 2016 TM01 Termination of appointment of Norman Eric Jones as a director on 30 October 2016