- Company Overview for 31 CROHAM ROAD (FREEHOLD) LIMITED (06616380)
- Filing history for 31 CROHAM ROAD (FREEHOLD) LIMITED (06616380)
- People for 31 CROHAM ROAD (FREEHOLD) LIMITED (06616380)
- More for 31 CROHAM ROAD (FREEHOLD) LIMITED (06616380)
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) |
---|---|---|---|
06 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Julian Kerr as a director | |
04 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Paul Alec Day on 8 June 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Julian Kerr on 8 June 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Jenny Whiting on 8 June 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Paul Anthony Knight on 8 June 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Justine Ball on 8 June 2011 | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
24 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
24 Aug 2009 | 288b | Appointment terminated director christopher nelson | |
10 Jun 2009 | 288b | Appointment terminated director ian greenfield | |
10 Jun 2009 | 288b | Appointment terminated secretary christopher nelson | |
23 Feb 2009 | 288a | Director appointed paul anthony knight | |
13 Jan 2009 | 288a | Director appointed jenny whiting | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE | |
19 Sep 2008 | 288a | Director appointed justine ball | |
19 Sep 2008 | 288a | Director appointed paul day | |
18 Sep 2008 | 288a | Director appointed julian kerr | |
24 Jul 2008 | 88(2) | Ad 01/07/08\gbp si 2@16=32\gbp ic 32/64\ |