Advanced company searchLink opens in new window

OAKHILL CHASE (CRAWLEY) MANAGEMENT COMPANY LIMITED

Company number 05359992

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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
15 Jun 2020 CH04 Secretary's details changed for Estate & Property Management Limited on 15 June 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Jan 2019 CH04 Secretary's details changed for Estate & Property Management Limited on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Chelsea House 8 - 14 the Broadway Haywards Heath West Sussex RH16 3AH England to 5 Church Road Burgess Hill RH15 9BB on 21 January 2019
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 PSC08 Notification of a person with significant control statement
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
18 Dec 2017 AP01 Appointment of Mrs Mahbuba Hira Inns as a director on 18 December 2017
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 TM01 Termination of appointment of Mari Louise Munro as a director on 19 September 2017
31 May 2017 AP04 Appointment of Estate & Property Management Limited as a secretary on 31 May 2017
25 Apr 2017 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL to Chelsea House 8 - 14 the Broadway Haywards Heath West Sussex RH16 3AH on 25 April 2017
24 Apr 2017 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 24 April 2017