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)
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of John Wenden Bush as a director on 14 February 2018
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Jul 2017 CH01 Director's details changed for John Stringer Harrison on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Andrew Craig Ferrznolo on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mrs Mary Ellen Claxton on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mr John Wenden Bush on 26 June 2017
05 Jul 2017 AD01 Registered office address changed from 89 Ridge Langley Sanderstead South Croydon Surrey CR2 0AP to Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS on 5 July 2017
05 Jul 2017 AP03 Appointment of Mr Chris Gardner as a secretary on 25 June 2017
27 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 AP01 Appointment of Mr Andrew Craig Ferrznolo as a director on 13 July 2016
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 490
28 Jun 2016 AD03 Register(s) moved to registered inspection location 157 Ridge Langley Sanderstead South Croydon Surrey CR2 0AQ
28 Jun 2016 AD02 Register inspection address has been changed to 157 Ridge Langley Sanderstead South Croydon Surrey CR2 0AQ
23 May 2016 TM01 Termination of appointment of Anthony John Stevens as a director on 12 March 2016
26 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 490
05 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 CH01 Director's details changed for Mrs Anne Brown on 15 December 2009
21 Jul 2014 CH03 Secretary's details changed for Mrs Anne Brown on 17 July 2014
17 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 490
03 Dec 2013 AA Total exemption full accounts made up to 31 March 2013