About

Registered Number: 02421922
Date of Incorporation: 12/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: REED TAYLOR BENEDICT, 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW,

 

Having been setup in 1989, 27 Castletown Road Tenants Association Ltd has its registered office in Edgware in Middlesex, it's status at Companies House is "Active". This organisation does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 September 2020
PSC01 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
PSC07 - N/A 18 September 2020
TM02 - Termination of appointment of secretary 18 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
CS01 - N/A 19 September 2017
AP01 - Appointment of director 04 July 2017
PSC01 - N/A 04 July 2017
TM01 - Termination of appointment of director 30 June 2017
PSC07 - N/A 30 June 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 27 October 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AP03 - Appointment of secretary 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 24 April 2012
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 17 December 2009
AR01 - Annual Return 17 December 2009
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 26 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 11 October 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 18 December 1991
AA - Annual Accounts 26 November 1991
NEWINC - New incorporation documents 12 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.