CROWN ROSE COURT MANAGEMENT COMPANY LIMITED
Company number 02189818
- Company Overview for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- Filing history for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- People for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- More for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
17 Dec 2024 | AP04 | Appointment of Foster Kemp Company Services Ltd as a secretary on 16 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 103 George Street Aylesbury HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU on 17 December 2024 | |
17 Dec 2024 | TM02 | Termination of appointment of Glen William Marshall as a secretary on 16 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Glen William Marshall as a director on 16 December 2024 | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 May 2024 | TM01 | Termination of appointment of Michael John James as a director on 17 May 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Garvin Dymond as a director on 12 April 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
28 Nov 2023 | CH03 | Secretary's details changed for Mr Glen Marshall on 28 November 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to 103 George Street Aylesbury HP20 2HU on 17 November 2023 | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
15 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2021 | PSC07 | Cessation of John Ross as a person with significant control on 15 December 2021 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2021 | AP01 | Appointment of Ms Annie Foote as a director on 1 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Maureen Andrews as a director on 19 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Ms Maureen Andrews as a director on 29 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates |