CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 05502377
- Company Overview for CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377)
- Filing history for CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377)
- People for CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377)
- More for CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377)
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) |
---|---|---|---|
24 Jul 2015 | CH01 | Director's details changed for Ms Jacqueline Hitchen on 7 July 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from 5 Crown House Close Thetford Norfolk IP24 1AJ England on 20 March 2014 | |
24 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
24 Jul 2013 | TM01 | Termination of appointment of Malcolm Rappaport as a director | |
24 Jul 2013 | TM02 | Termination of appointment of Malcolm Rappaport as a secretary | |
24 Jul 2013 | AD01 | Registered office address changed from C/O Malcolm Rappaport 4 Crown House Close Thetford Norfolk IP24 1AJ United Kingdom on 24 July 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mrs Jacqueline Girdler on 28 July 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Dr Malcolm Howard Rappaport on 7 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Stephen Jagger on 7 July 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from Wellington House the Street Fundenhall Norwich Norfolk NR16 1DS on 27 April 2010 | |
27 Apr 2010 | AP01 | Appointment of Mrs Jacqueline Girdler as a director | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Apr 2010 | TM01 | Termination of appointment of Scott Bailey as a director | |
09 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Jul 2008 | 363a | Return made up to 07/07/08; full list of members |