- Company Overview for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- Filing history for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- People for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- More for CROWBOROUGH CROFT LODGE LIMITED (01840851)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Joanna Helen Wells as a director on 22 May 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Jason Richard Wells as a director on 22 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Rebecca Kathryn Attwood Stevens as a director on 22 May 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
22 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
30 Nov 2018 | PSC07 | Cessation of Katherine Ann Bromley as a person with significant control on 16 March 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 4 Croft Lodge Church Road Crowborough East Sussex TN6 1BN to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 27 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Katherine Bromley as a secretary on 16 March 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Michael Harold Bromley as a director on 21 November 2018 | |
24 Nov 2018 | AP03 | Appointment of Mr Michael Harold Bromley as a secretary on 16 March 2018 | |
24 Nov 2018 | AP01 | Appointment of Mr Michael Harold Bromley as a director on 16 March 2018 |