CROMPTON HALL RESIDENTS COMPANY LIMITED
Company number 05090300
- Company Overview for CROMPTON HALL RESIDENTS COMPANY LIMITED (05090300)
- Filing history for CROMPTON HALL RESIDENTS COMPANY LIMITED (05090300)
- People for CROMPTON HALL RESIDENTS COMPANY LIMITED (05090300)
- More for CROMPTON HALL RESIDENTS COMPANY LIMITED (05090300)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
15 Nov 2023 | CH04 | Secretary's details changed for Banner Property Services Limited on 25 July 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mrs Maria- Rosa Robbins on 25 July 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Ms Janice Elizabeth Owen on 25 July 2023 | |
06 Nov 2023 | AA | Micro company accounts made up to 24 June 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN United Kingdom to C/O Banner Property Services Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ on 25 October 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
24 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
09 Feb 2022 | AA | Micro company accounts made up to 24 June 2021 | |
07 Feb 2022 | AP04 | Appointment of Banner Property Services Limited as a secretary on 1 January 2022 | |
07 Jan 2022 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 December 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Mrs Maria- Rosa Robbins on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Ms Janice Elizabeth Owen on 7 January 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
06 Apr 2021 | TM01 | Termination of appointment of Neil Campbell Marshall as a director on 6 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Ms Janice Elizabeth Owen as a director on 14 October 2020 | |
12 Jan 2021 | AA | Micro company accounts made up to 24 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019 | |
07 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Neil Campbell Marshall on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Maria- Rosa Robbins on 7 October 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 |