- Company Overview for KROOZ HOLE MANAGEMENT LIMITED (11459781)
- Filing history for KROOZ HOLE MANAGEMENT LIMITED (11459781)
- People for KROOZ HOLE MANAGEMENT LIMITED (11459781)
- More for KROOZ HOLE MANAGEMENT LIMITED (11459781)
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) |
---|---|---|---|
29 Jan 2025 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 29 January 2025 | |
29 Jan 2025 | TM02 | Termination of appointment of Bloq Management Services Limited as a secretary on 29 January 2025 | |
30 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
19 Oct 2023 | TM01 | Termination of appointment of Bethan Turner as a director on 18 October 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Matthew James Gradwell as a director on 6 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Martin Galley on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Martin Galley as a director on 3 December 2021 | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
27 May 2021 | TM01 | Termination of appointment of Joseph William Hughes as a director on 6 April 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Miss Bethan Turner on 26 January 2021 | |
16 Dec 2020 | TM01 | Termination of appointment of Robert Hoy as a director on 16 December 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
18 Mar 2020 | CH01 | Director's details changed for Mr Mateusz Malinowski on 18 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Christopher Vernon Ross as a director on 20 February 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Feb 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 October 2019 | |
07 Feb 2020 | AP04 | Appointment of Bloq Management Services Limited as a secretary on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 7 February 2020 |