Advanced company searchLink opens in new window

CROOME HERITAGE MANAGEMENT (2007) LIMITED

Company number 06400871

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)
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