Advanced company searchLink opens in new window

CROMER COURT MANAGEMENT COMPANY LIMITED

Company number 02911175

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)
25 Jan 1996 AA Full accounts made up to 31 March 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1995
19 Jun 1995 288 New secretary appointed;director resigned;new director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 Director resigned;new director appointed
19 Jun 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jun 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jun 1995 287 Registered office changed on 19/06/95 from: jubilee house 147 bath road slough berkshire SL1 3UX
10 Apr 1995 363b Annual return made up to 22/03/95
06 Jun 1994 MEM/ARTS Memorandum and Articles of Association
24 May 1994 CERTNM Company name changed premiumplace property management LIMITED\certificate issued on 25/05/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed premiumplace property management LIMITED\certificate issued on 25/05/94
24 May 1994 CERTNM Company name changed\certificate issued on 24/05/94
19 May 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
19 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 May 1994 287 Registered office changed on 19/05/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/05/94 from: 1 mitchell lane bristol BS1 6BU
22 Mar 1994 NEWINC Incorporation