CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company number 07584420
- Company Overview for CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED (07584420)
- Filing history for CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED (07584420)
- People for CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED (07584420)
- More for CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED (07584420)
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) |
---|---|---|---|
07 Jun 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 2SY England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 7 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 1a Claremont Avenue Crawley Hill Camberley Surrey GU15 2BY England to Knoll House Knoll Road Camberley Surrey GU15 2SY on 7 June 2017 | |
18 Jan 2017 | AP01 | Appointment of Ian Richard Moore as a director on 31 October 2016 | |
23 Dec 2016 | AP01 | Appointment of Christine Osy De Zegwaart as a director on 31 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Jasrajbir Kaur Hira as a director on 31 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Pamela Elizabeth Hudson as a director on 31 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Alexis Louise Green as a director on 31 October 2016 | |
12 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Alexis Louise Green on 1 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from 46a Crawley Hill Camberley Surrey GU15 2BY to 1a Claremont Avenue Crawley Hill Camberley Surrey GU15 2BY on 1 April 2016 | |
15 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 May 2015 | CH01 | Director's details changed for Alexis Louise Green on 7 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | TM01 | Termination of appointment of Pamela Elizabeth Hudson as a director on 1 October 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Ian Richard Moore as a director on 23 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Christopher James Hurst Allaway as a director on 22 December 2014 | |
30 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
15 Jul 2014 | AP01 | Appointment of Alexis Louise Green as a director on 29 June 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
19 Feb 2014 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 19 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
28 Aug 2012 | AP01 | Appointment of Ian Richard Moore as a director |