COLLEGE HILL ESTATE MANAGEMENT LIMITED
Company number 02208979
- Company Overview for COLLEGE HILL ESTATE MANAGEMENT LIMITED (02208979)
- Filing history for COLLEGE HILL ESTATE MANAGEMENT LIMITED (02208979)
- People for COLLEGE HILL ESTATE MANAGEMENT LIMITED (02208979)
- More for COLLEGE HILL ESTATE MANAGEMENT LIMITED (02208979)
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 |