Advanced company searchLink opens in new window

CRAMHURST FREEHOLD LIMITED

Company number 03265313

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)
04 Nov 2024 CH01 Director's details changed for Mr Donald Ivan Fraser Faia on 1 November 2024
07 Sep 2024 CH01 Director's details changed for Miss Rosemary Claire Thrale on 1 September 2024
07 Sep 2024 CH01 Director's details changed for Mr Donald Ivan Fraser Faia on 1 September 2024
07 Sep 2024 AP03 Appointment of Mr Mark Anthony Waters as a secretary on 1 September 2024
06 Sep 2024 AD01 Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to C/O Harrow Management Limited Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 6 September 2024
06 Sep 2024 TM02 Termination of appointment of Wildheart Residential Management Limited as a secretary on 1 September 2024
23 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 30 September 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
01 Apr 2023 AD01 Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023
15 Mar 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
21 Jun 2022 AP01 Appointment of Miss Rosemary Claire Thrale as a director on 21 June 2022
10 Mar 2022 CH04 Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022
21 Feb 2022 AA Micro company accounts made up to 30 September 2021
01 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 September 2020
27 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
21 May 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 AD01 Registered office address changed from 2 Cheam Road Epsom KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 25 September 2017
22 Sep 2017 AD01 Registered office address changed from C/O Wildheart Llp First Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 Cheam Road Epsom KT17 1SP on 22 September 2017