- Company Overview for CRAMHURST FREEHOLD LIMITED (03265313)
- Filing history for CRAMHURST FREEHOLD LIMITED (03265313)
- People for CRAMHURST FREEHOLD LIMITED (03265313)
- More for CRAMHURST FREEHOLD LIMITED (03265313)
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 |