CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED
Company number 04048181
- Company Overview for CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED (04048181)
- Filing history for CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED (04048181)
- People for CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED (04048181)
- More for CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED (04048181)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
02 Jul 2024 | AD01 | Registered office address changed from 148 Pole Barn Lane Frinton-on-Sea CO13 9NG England to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 July 2024 | |
02 Jul 2024 | CH03 | Secretary's details changed for Mrs Patricia Mcauley on 1 July 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
29 Sep 2023 | AP03 | Appointment of Mrs Patricia Mcauley as a secretary on 20 September 2023 | |
17 Sep 2023 | TM01 | Termination of appointment of Brenda Ann Colenso as a director on 11 May 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
23 Jun 2023 | AD01 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 148 Pole Barn Lane Frinton-on-Sea CO13 9NG on 23 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mr Fabio Mocci as a director on 11 May 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 May 2023 | TM02 | Termination of appointment of David Ralph Cohen as a secretary on 12 May 2023 | |
24 Feb 2023 | AP03 | Appointment of Mr David Ralph Cohen as a secretary on 22 February 2023 | |
23 Feb 2023 | TM02 | Termination of appointment of John Trevor Price as a secretary on 23 February 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
23 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
11 Jun 2019 | TM01 | Termination of appointment of Antony Graeme Cox as a director on 31 May 2019 | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates |