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) |
---|---|---|---|
22 May 2019 | TM01 | Termination of appointment of Andrew Craig Ferrznolo as a director on 17 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS England to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 14 May 2019 | |
14 May 2019 | TM02 | Termination of appointment of Chris Gardner as a secretary on 28 February 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
14 Feb 2018 | TM01 | Termination of appointment of John Wenden Bush as a director on 14 February 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
05 Jul 2017 | CH01 | Director's details changed for John Stringer Harrison on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Andrew Craig Ferrznolo on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Mary Ellen Claxton on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr John Wenden Bush on 26 June 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 89 Ridge Langley Sanderstead South Croydon Surrey CR2 0AP to Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS on 5 July 2017 | |
05 Jul 2017 | AP03 | Appointment of Mr Chris Gardner as a secretary on 25 June 2017 | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Andrew Craig Ferrznolo as a director on 13 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD03 | Register(s) moved to registered inspection location 157 Ridge Langley Sanderstead South Croydon Surrey CR2 0AQ | |
28 Jun 2016 | AD02 | Register inspection address has been changed to 157 Ridge Langley Sanderstead South Croydon Surrey CR2 0AQ | |
23 May 2016 | TM01 | Termination of appointment of Anthony John Stevens as a director on 12 March 2016 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
05 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mrs Anne Brown on 15 December 2009 |