CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED
Company number 00977958
- Company Overview for CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED (00977958)
- Filing history for CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED (00977958)
- People for CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED (00977958)
- More for CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED (00977958)
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) |
---|---|---|---|
05 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 12 Elizabeth Terrace London SE9 5DR England to 103 Ridge Langley Ridge Langley South Croydon CR2 0AQ on 18 September 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
22 Apr 2024 | AD01 | Registered office address changed from 12 12 Elizabeth Terrace Eltham London SE9 5DR United Kingdom to 12 Elizabeth Terrace London SE9 5DR on 22 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 12 12 Elizabeth Terrace Eltham London SE9 5DR on 19 April 2024 | |
28 Mar 2024 | AP04 | Appointment of Archery Estates Ltd as a secretary on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Ckr, 70 East Hill Dartford DA1 1RZ England to Capital Office 124 City Road London EC1V 2NX on 28 March 2024 | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
14 Jun 2023 | AP01 | Appointment of Mrs Rosalind Mary Greeba Barker as a director on 14 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 12 Elizabeth Terrace London SE9 5DR England to Ckr, 70 East Hill Dartford DA1 1RZ on 14 June 2023 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to 12 Elizabeth Terrace London SE9 5DR on 7 February 2023 | |
28 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
18 Jan 2022 | TM01 | Termination of appointment of Jack Law as a director on 15 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Jack Law as a director on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Anne Ellis Halliday as a director on 22 December 2021 | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
22 May 2019 | AP01 | Appointment of Mrs Anne Ellis Halliday as a director on 17 May 2019 |