- Company Overview for CORSTON HOLLOW RESIDENTS LIMITED (01575552)
- Filing history for CORSTON HOLLOW RESIDENTS LIMITED (01575552)
- People for CORSTON HOLLOW RESIDENTS LIMITED (01575552)
- More for CORSTON HOLLOW RESIDENTS LIMITED (01575552)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Nov 2019 | AP01 | Appointment of Mr Samuel Robert Bell as a director on 29 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Robert Keith Roger Calder as a director on 26 November 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Susan Anne Walker on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Sere Davoudi-Mabbutt on 14 September 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Robert Keith Roger Calder as a director on 15 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Christine Ann Davies as a director on 11 August 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Desiree Mary Jeanne Wilson as a secretary on 8 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Flat 10 Corston Hollow 13 Woodlands Road Redhill Surrey RH1 6BU to 104 High Street Dorking RH4 1AZ on 9 August 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of James William Walker as a director on 1 July 2017 |