Advanced company searchLink opens in new window

35/37 CROHAM ROAD RESIDENTS LIMITED

Company number 05674026

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)
14 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
07 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
09 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Jan 2021 AP01 Appointment of Ms Rinu Parsram Mirpuri as a director on 27 January 2021
08 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Nov 2020 TM01 Termination of appointment of Delia Burrell as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Paul Steven Clark as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Ben Warsop as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Brian Myers as a director on 16 November 2020
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
12 Nov 2020 TM02 Termination of appointment of Jamie Fisk as a secretary on 1 November 2020
05 May 2020 AP04 Appointment of Bw Residential Limited as a secretary on 1 May 2020
04 Dec 2019 AD01 Registered office address changed from C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 4 December 2019
18 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of Ronald James Young as a director on 1 December 2018
18 Nov 2019 TM01 Termination of appointment of Faisal Javaid as a director on 19 September 2019
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jun 2019 AP03 Appointment of Mr Jamie Fisk as a secretary on 27 May 2019
10 Jun 2019 TM02 Termination of appointment of Bernard David Wales as a secretary on 27 May 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates