CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED
Company number 05517526
- Company Overview for CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED (05517526)
- Filing history for CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED (05517526)
- People for CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED (05517526)
- More for CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED (05517526)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
24 Apr 2024 | TM02 | Termination of appointment of Merlin Estates Ltd as a secretary on 20 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 20 Marlborough Road Stibb Green Burbage Wiltshire SN8 3AU on 23 April 2024 | |
24 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Dr Martin Edward Hamer as a director on 9 March 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | TM01 | Termination of appointment of Colin Wilfred Cooper as a director on 28 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
04 Feb 2020 | AP04 | Appointment of Merlin Estates Ltd as a secretary on 4 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Derek Edward Kemp as a secretary on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 4 February 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
01 Nov 2016 | CH03 | Secretary's details changed for Derek Edward Kemp on 28 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016 |