CRESCENT HILL HOUSE MANAGEMENT LIMITED
Company number 05327255
- Company Overview for CRESCENT HILL HOUSE MANAGEMENT LIMITED (05327255)
- Filing history for CRESCENT HILL HOUSE MANAGEMENT LIMITED (05327255)
- People for CRESCENT HILL HOUSE MANAGEMENT LIMITED (05327255)
- More for CRESCENT HILL HOUSE MANAGEMENT LIMITED (05327255)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 17 Dye House Road Oakenshaw Bradford West Yorkshire BD12 7BX to 14 Southlea Close Oakenshaw Bradford BD12 7BZ on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mrs Valerie Rose Gibson on 19 December 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jul 2022 | AP01 | Appointment of Mr Steven Burrows as a director on 16 April 2021 | |
19 Jul 2022 | AP01 | Appointment of Mrs Anne Burrows as a director on 16 April 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Robert Allan Blackburn as a director on 16 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | AP01 | Appointment of Pauline Mary French as a director on 30 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Peter David Ward as a director on 30 August 2019 | |
31 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2019 | AP01 | Appointment of Robert Allan Blackburn as a director on 7 December 2017 | |
29 Jul 2019 | PSC07 | Cessation of Elaine Mary Gibson as a person with significant control on 7 December 2017 | |
29 Jul 2019 | PSC07 | Cessation of Peter David Ward as a person with significant control on 7 December 2017 | |
29 Jul 2019 | PSC07 | Cessation of Valerie Rose Gibson as a person with significant control on 7 December 2017 | |
19 Jun 2019 | AP01 | Appointment of Mr Peter David Ward as a director on 2 May 2019 |