DORCHESTER COURT (CRICKLEWOOD) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02111154 |
Category | Private Limited Company |
Incorporated | 16 Mar 1987 |
Age | 37 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DORCHESTER COURT (CRICKLEWOOD) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02111154. It was incorporated 37 years, 4 months, 15 days ago, on 16 March 1987. The company address is Flat 6 Dorchester Court Flat 6 Dorchester Court, London, NW2 6PF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 18 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-18
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2023
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Gazette filings brought up to date
Date: 04 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-18
Old address: 50 Flat 6, Dorchester Court Gratton Terrace London NW2 6PF England
New address: Flat 6 Dorchester Court 50 Gratton Terrace London NW2 6PF
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-17
Old address: First Floor 677 High Road North Finchley London N12 0DA England
New address: 50 Flat 6, Dorchester Court Gratton Terrace London NW2 6PF
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Notification of a person with significant control
Date: 23 Mar 2021
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mitchella Mbaeri
Notification date: 2020-05-15
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Doussin
Termination date: 2020-06-05
Documents
Termination secretary company with name termination date
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alejandra Millan-Doussin
Termination date: 2020-06-05
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mitchella Mbaeri
Appointment date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-26
Old address: Flat 1 North Circular Road London NW2 7JX England
New address: First Floor 677 High Road North Finchley London N12 0DA
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Change account reference date company previous extended
Date: 13 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-16
New date: 2018-03-24
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Alexander Graham
Cessation date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
Old address: C/O William Graham 10 Dorchester Court 50 Gratton Terrace Cricklewood London NW2 6PF
New address: Flat 1 North Circular Road London NW2 7JX
Documents
Termination secretary company with name termination date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isabel Lucy Barbuk
Termination date: 2018-05-08
Documents
Appoint person secretary company with name date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alejandra Millan-Doussin
Appointment date: 2018-05-08
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexis Doussin
Appointment date: 2018-05-08
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander Graham
Termination date: 2018-05-08
Documents
Accounts amended with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 16 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-16
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 16 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 16 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-16
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2015
Action Date: 16 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 16 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2013
Action Date: 16 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person director company with change date
Date: 23 Dec 2012
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-23
Officer name: William Alexander Graham
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 16 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 16 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-16
Documents
Termination secretary company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Barbosa
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2011
Action Date: 16 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-16
Documents
Appoint person secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Isabel Lucy Barbuk
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 16 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-16
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change registered office address company with date old address
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-07
Old address: Flat 10 Dorchester Court 50 Gratton Terrace London NW2 6PF United Kingdom
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: William Alexander Graham
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 16 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-16
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from flat 10 dorchester court 50 gratton terrace london NW2 6PF
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 16 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-16
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2007
Action Date: 16 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-16
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 16 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-16
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2005
Action Date: 16 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-16
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2004
Action Date: 16 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-16
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2002
Action Date: 16 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 16 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-16
Documents
Accounts amended with accounts type full
Date: 07 Jan 2002
Action Date: 16 Mar 2000
Category: Accounts
Type: AAMD
Made up date: 2000-03-16
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with made up date
Date: 15 Sep 2000
Action Date: 16 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-16
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 12 Jul 1999
Action Date: 16 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-16
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 12/07/99 from: flat 4 dorchester court 50 gratton terrace cricklewood london NW2 6PF
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with made up date
Date: 21 May 1998
Action Date: 16 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-16
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with made up date
Date: 22 Dec 1997
Action Date: 16 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-16
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; change of members
Documents
Accounts with made up date
Date: 27 Nov 1996
Action Date: 16 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-16
Documents
Legacy
Date: 29 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 29/02/96 from: 14 warwick cresc hayes middlesex UB4 8RE
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with made up date
Date: 25 Apr 1995
Action Date: 16 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-16
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Accounts with made up date
Date: 10 May 1994
Action Date: 16 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-16
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; full list of members
Documents
Accounts with made up date
Date: 02 Jun 1993
Action Date: 16 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-16
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; no change of members
Documents
Accounts with made up date
Date: 22 Jun 1992
Action Date: 16 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-16
Documents
Legacy
Date: 12 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; no change of members
Documents
Accounts with made up date
Date: 11 Jul 1991
Action Date: 16 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-16
Documents
Some Companies
2GETHER SUPPORT SOLUTIONS LIMITED
MANAGEMENT OFFICES WILLIAM HARVEY HOSPITAL,ASHFORD,TN24 0LZ
Number: | 11385580 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING HOUSE 2 BLACK HORSE DRIVE,HALIFAX,HX4 9PH
Number: | 07784976 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMA DENE,FLAMBOROUGH,
Number: | 00430553 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HALL AVENUE HALL AVENUE,ALTRINCHAM,WA15 6SD
Number: | 10119684 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIORY STREET,WARE,SG12 0HY
Number: | 11186180 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR
Number: | 07619357 |
Status: | ACTIVE |
Category: | Private Limited Company |