CROWN POINT HOUSE (HASSOCKS) LIMITED
Company number 02598414
- Company Overview for CROWN POINT HOUSE (HASSOCKS) LIMITED (02598414)
- Filing history for CROWN POINT HOUSE (HASSOCKS) LIMITED (02598414)
- People for CROWN POINT HOUSE (HASSOCKS) LIMITED (02598414)
- More for CROWN POINT HOUSE (HASSOCKS) LIMITED (02598414)
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) |
---|---|---|---|
31 May 2017 | AD01 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
23 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Oct 2015 | AP03 | Appointment of Mr Christopher Pexton as a secretary on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015 | |
31 Jul 2015 | AP04 | Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 | |
11 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Aug 2014 | AP01 | Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mrs Deirdre Millard as a director on 25 July 2014 | |
19 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 Jan 2014 | AP01 | Appointment of Mr John Lewes Baker as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Jean Deakin as a director | |
14 Jun 2013 | AP01 | Appointment of Mrs Wendy-Ann Brazier as a director | |
21 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
28 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders |