Advanced company searchLink opens in new window

COLLEGE HILL ESTATE MANAGEMENT LIMITED

Company number 02208979

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 December 2018
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
05 Sep 2019 TM01 Termination of appointment of Sandy Clarke as a director on 4 September 2019
07 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
07 Feb 2019 AP01 Appointment of Mr Michael John Durack as a director on 1 April 2018
07 Feb 2019 AD01 Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA to Victoria House Suite 1a South Street Farnham GU9 7QU on 7 February 2019
06 Feb 2019 PSC08 Notification of a person with significant control statement
06 Feb 2019 AP04 Appointment of Edgefield Estates Management (Farnham) Ltd as a secretary on 1 February 2019
06 Feb 2019 TM01 Termination of appointment of Owen John Powell as a director on 31 January 2019
06 Feb 2019 TM02 Termination of appointment of Martin Coakley as a secretary on 31 January 2019
06 Feb 2019 TM01 Termination of appointment of June Florence Catherine O'neill as a director on 31 January 2019
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018