COMBE RISE MANAGEMENT COMPANY LIMITED
Company number 01525007
- Company Overview for COMBE RISE MANAGEMENT COMPANY LIMITED (01525007)
- Filing history for COMBE RISE MANAGEMENT COMPANY LIMITED (01525007)
- People for COMBE RISE MANAGEMENT COMPANY LIMITED (01525007)
- More for COMBE RISE MANAGEMENT COMPANY LIMITED (01525007)
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) |
---|---|---|---|
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD01 | Registered office address changed from 7 Combe Rise Latchwood Lane Latchwood Lane Lower Bourne Farnham Surrey GU10 3HB England to 7 Combe Rise Latchwood Lane Lower Bourne Farnham Surrey GU10 3HB on 28 January 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from 2 Latchwood Lane Lower Bourne Farnham Surrey GU10 3HB to 7 Combe Rise Latchwood Lane Latchwood Lane Lower Bourne Farnham Surrey GU10 3HB on 10 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of James Hugh Patrick Hussey as a director on 21 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of James Hugh Patrick Hussey as a secretary on 21 November 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
06 Jan 2015 | CH01 | Director's details changed for Mr Michael Leslie Smith on 6 January 2015 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD01 | Registered office address changed from 2 Combe Rise Latchwood Lane Lower Borne Farnham Surrey Gu10 3 Hb England on 7 February 2014 | |
23 Jan 2014 | AP01 | Appointment of Mrs Christine Helen Watson as a director | |
23 Jan 2014 | CH01 | Director's details changed for Mr Michael Leslie Smith on 23 January 2014 | |
23 Jan 2014 | CH01 | Director's details changed for Mrs Ena Primrose Onslow on 23 January 2014 | |
23 Jan 2014 | CH03 | Secretary's details changed for Mr James Hugh Patrick Hussey on 23 January 2014 | |
23 Jan 2014 | CH01 | Director's details changed for Mr James Hugh Patrick Hussey on 23 January 2014 | |
23 Jan 2014 | CH01 | Director's details changed for Mr John Ranyard Gilby on 23 January 2014 | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
14 Sep 2011 | TM01 | Termination of appointment of David Mitchell as a director | |
10 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 |