Advanced company searchLink opens in new window

COMBE RISE MANAGEMENT COMPANY LIMITED

Company number 01525007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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