Advanced company searchLink opens in new window

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Company number 07584420

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)
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
  • GBP 901
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
  • GBP 901
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
  • GBP 901
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