Advanced company searchLink opens in new window

CRICHTON COURT MANAGEMENT COMPANY LIMITED

Company number 04840753

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
06 Apr 2021 CH04 Secretary's details changed for Merlin Estates on 17 May 2019
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 AP01 Appointment of Mr Nicholas Thomas Elvery as a director on 20 October 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
17 May 2019 AP04 Appointment of Merlin Estates as a secretary on 17 May 2019
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
10 Jul 2017 TM01 Termination of appointment of Janet Dawn Gross as a director on 10 July 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Mr James Neill Walker as a director on 20 September 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates