CROMER COURT MANAGEMENT COMPANY LIMITED
Company number 02911175
- Company Overview for CROMER COURT MANAGEMENT COMPANY LIMITED (02911175)
- Filing history for CROMER COURT MANAGEMENT COMPANY LIMITED (02911175)
- People for CROMER COURT MANAGEMENT COMPANY LIMITED (02911175)
- More for CROMER COURT MANAGEMENT COMPANY LIMITED (02911175)
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 |