CROOME HERITAGE MANAGEMENT (2007) LIMITED
Company number 06400871
- Company Overview for CROOME HERITAGE MANAGEMENT (2007) LIMITED (06400871)
- Filing history for CROOME HERITAGE MANAGEMENT (2007) LIMITED (06400871)
- People for CROOME HERITAGE MANAGEMENT (2007) LIMITED (06400871)
- Registers for CROOME HERITAGE MANAGEMENT (2007) LIMITED (06400871)
- More for CROOME HERITAGE MANAGEMENT (2007) LIMITED (06400871)
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) |
---|---|---|---|
11 Mar 2021 | TM01 | Termination of appointment of Nigel Anthony Kenneth Brooks as a director on 24 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Ms Estelle Vanessa Hitchon as a director on 12 February 2021 | |
27 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
11 Mar 2020 | TM02 | Termination of appointment of Cripps Secretaries Limited as a secretary on 22 October 2018 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Feb 2019 | AP01 | Appointment of Mr Nigel Anthony Kenneth Brooks as a director on 10 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Nick Karanikki as a director on 10 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of John Anthony Bennett as a director on 1 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to The Property Office C/O National Trust High Green Severn Stoke Worcester Worcestershire WR8 9JS on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Nick Karanikki as a director on 1 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Peter John Miller Scott as a director on 10 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Peter John Beresford as a director on 10 July 2017 | |
12 Apr 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Simon Paul Beevers as a director on 20 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 8 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Michael Andrew Smith on 20 February 2017 | |
04 Mar 2017 | AP01 | Appointment of Mr Roy Michael Kirby as a director on 20 February 2017 | |
04 Mar 2017 | AP01 | Appointment of Mr John Anthony Bennett as a director on 20 February 2017 | |
04 Mar 2017 | TM01 | Termination of appointment of Simon Paul Beevers as a director on 20 February 2017 |