Advanced company searchLink opens in new window

CROHAM HURST RESIDENTS MANAGEMENT CO. LIMITED

Company number 00977958

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)
22 Apr 2024 AD01 Registered office address changed from 12 12 Elizabeth Terrace Eltham London SE9 5DR United Kingdom to 12 Elizabeth Terrace London SE9 5DR on 22 April 2024
19 Apr 2024 AD01 Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 12 12 Elizabeth Terrace Eltham London SE9 5DR on 19 April 2024
28 Mar 2024 AP04 Appointment of Archery Estates Ltd as a secretary on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from Ckr, 70 East Hill Dartford DA1 1RZ England to Capital Office 124 City Road London EC1V 2NX on 28 March 2024
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
22 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
14 Jun 2023 AP01 Appointment of Mrs Rosalind Mary Greeba Barker as a director on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from 12 Elizabeth Terrace London SE9 5DR England to Ckr, 70 East Hill Dartford DA1 1RZ on 14 June 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Feb 2023 AD01 Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to 12 Elizabeth Terrace London SE9 5DR on 7 February 2023
28 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Jack Law as a director on 15 January 2022
06 Jan 2022 AP01 Appointment of Mr Jack Law as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Anne Ellis Halliday as a director on 22 December 2021
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
22 May 2019 AP01 Appointment of Mrs Anne Ellis Halliday as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Andrew Craig Ferrznolo as a director on 17 May 2019
14 May 2019 AD01 Registered office address changed from Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS England to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 14 May 2019
14 May 2019 TM02 Termination of appointment of Chris Gardner as a secretary on 28 February 2019