WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED
Company number 04791385
- Company Overview for WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED (04791385)
- Filing history for WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED (04791385)
- People for WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED (04791385)
- More for WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED (04791385)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Sep 2024 | CH03 | Secretary's details changed for Mrs Sarah Louise Taylor on 1 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD United Kingdom to 23 High Street Bagshot GU19 5AF on 5 June 2023 | |
03 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Teresa-Rae Hemmings as a director on 6 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
05 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
09 Jun 2020 | TM01 | Termination of appointment of Gerald Kearse as a director on 31 March 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Steven James Fossett as a director on 18 November 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Mar 2019 | AP01 | Appointment of Mrs Stephanie Ivil as a director on 27 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from C/O Tailored Accountancy 2 the Square Bagshot Surrey GU19 5AX to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Gerald Kearse on 21 March 2019 | |
21 Mar 2019 | CH03 | Secretary's details changed for Mrs Sarah Louise Taylor on 21 March 2019 | |
20 Nov 2018 | TM01 | Termination of appointment of Louise Taylor as a director on 14 November 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Robert Mark St John Gilliland as a director on 20 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates |