GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED
Company number 11133512
- Company Overview for GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED (11133512)
- Filing history for GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED (11133512)
- People for GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED (11133512)
- Registers for GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED (11133512)
- More for GORSE HILL (WORMLEY) MANAGEMENT COMPANY LIMITED (11133512)
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) |
---|---|---|---|
12 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
02 Aug 2022 | AP01 | Appointment of Mr John Anthony Crossan as a director on 26 July 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Maxine Patricia Mcarthur as a director on 14 June 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
17 Sep 2021 | AP01 | Appointment of Mrs Philippa Southern as a director on 14 September 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Nico Mohrholz as a director on 11 August 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Piers De Grouchy as a director on 15 June 2020 | |
27 May 2020 | TM01 | Termination of appointment of Warren Jake Mcmurray as a director on 27 May 2020 | |
09 Mar 2020 | AP01 | Appointment of Glenn Martin Rogers as a director on 4 March 2020 | |
09 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | PSC07 | Cessation of Crestfield Properties (Gorse Hill) Llp as a person with significant control on 3 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Dec 2018 | TM01 | Termination of appointment of Paul Andrew Farr as a director on 13 December 2018 | |
29 Nov 2018 | AD03 | Register(s) moved to registered inspection location 1 Gorse Hill Petworth Road Wormley Godalming GU8 5TR |