SHIRE PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED
Company number 03165608
- Company Overview for SHIRE PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED (03165608)
- Filing history for SHIRE PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED (03165608)
- People for SHIRE PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED (03165608)
- More for SHIRE PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED (03165608)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
15 Apr 2024 | TM01 | Termination of appointment of Tracy Laura Mecrow as a director on 26 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
23 Oct 2023 | AP01 | Appointment of Mr Peter Swann as a director on 23 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
28 Jun 2023 | AP01 | Appointment of Ms Tracy Laura Mecrow as a director on 28 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Mark Andrew Warner as a director on 28 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Tracy Laura Mecrow as a director on 28 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from C/O Hunters 5 Church Road Burgess Hill West Sussex RH15 9BB United Kingdom to Hunters Estate & Property Management Ltd 1 Church Road Burgess Hill West Sussex RH15 9BB on 1 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Lisa Frances Godfrey on 24 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Natalie Grainger as a director on 18 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Mar 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 29 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Hunters 5 Church Road Burgess Hill West Sussex RH15 9BB on 29 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |