TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED
Company number 09923017
- Company Overview for TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED (09923017)
- Filing history for TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED (09923017)
- People for TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED (09923017)
- More for TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED (09923017)
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) |
---|---|---|---|
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of Remus Management Limited as a director on 27 September 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Dec 2015 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 18 December 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 December 2015 | |
23 Dec 2015 | AP04 | Appointment of Remus Management Limited as a secretary on 18 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 18 December 2015 | |
23 Dec 2015 | AP02 | Appointment of Remus Management Limited as a director on 18 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Geoffrey Robson as a director on 18 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 23 December 2015 | |
18 Dec 2015 | NEWINC | Incorporation |