SHRIMPTON CLOSE (LONG CRENDON) MANAGEMENT COMPANY LTD
Company number 13576890
- Company Overview for SHRIMPTON CLOSE (LONG CRENDON) MANAGEMENT COMPANY LTD (13576890)
- Filing history for SHRIMPTON CLOSE (LONG CRENDON) MANAGEMENT COMPANY LTD (13576890)
- People for SHRIMPTON CLOSE (LONG CRENDON) MANAGEMENT COMPANY LTD (13576890)
- More for SHRIMPTON CLOSE (LONG CRENDON) MANAGEMENT COMPANY LTD (13576890)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
07 Jun 2023 | CH01 | Director's details changed for Alan Leslie Parfitt on 23 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Peter Robert Cox as a director on 23 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Alan Leslie Parfitt as a director on 23 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Richard Charles Pribyl as a director on 23 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Barry George Edwin Wakling as a director on 23 March 2023 | |
23 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2023 | AP01 | Appointment of Robert Charles Flint as a director on 23 March 2023 | |
23 Mar 2023 | PSC07 | Cessation of Rectory Homes Limited as a person with significant control on 23 March 2023 | |
23 Mar 2023 | TM02 | Termination of appointment of Jayne Blake as a secretary on 23 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Paul Andrew Wills as a director on 23 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Simon Peter Vickers as a director on 23 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Sarah Vickers as a director on 23 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Stewart Ian Harris as a director on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Rectory House Thame Road Haddenham Aylesbury HP17 8DA England to Twining House 294 Banbury Road Summertown Oxford OX2 7ED on 23 March 2023 | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of David Ullathorne as a director on 30 April 2022 | |
20 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-20
|