Advanced company searchLink opens in new window

CRANBORNE HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 08826478

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)
25 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Mar 2020 AP01 Appointment of Mrs Sharon Jones as a director on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Mark David Chevis as a director on 28 February 2020
02 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 TM01 Termination of appointment of Karl William Arthur Endersby as a director on 1 August 2019
08 Aug 2019 AP01 Appointment of Mr Mark David Chevis as a director on 1 August 2019
07 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 TM02 Termination of appointment of Karl William Arthur Endersby as a secretary on 28 July 2017
28 Jul 2017 AP04 Appointment of Remus Management Limited as a secretary on 28 July 2017
26 Jul 2017 AP01 Appointment of Mr Matthew James Paine as a director on 26 July 2017
26 Jul 2017 AP01 Appointment of Mr Karl William Arthur Endersby as a director on 26 July 2017
24 Jul 2017 TM01 Termination of appointment of Mark Docherty as a director on 23 May 2017
29 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 27 December 2015 no member list
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AP03 Appointment of Mr Karl William Arthur Endersby as a secretary on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Thomas Robert Moody as a secretary on 3 February 2015
02 Jan 2015 AR01 Annual return made up to 27 December 2014 no member list
16 Jan 2014 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 16 January 2014
16 Jan 2014 TM01 Termination of appointment of Reddings Company Secretary Limited as a director