Advanced company searchLink opens in new window

CROMPTON HALL FREEHOLDERS COMPANY LIMITED

Company number 07552957

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)
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
15 Nov 2023 CH01 Director's details changed for Ms Janice Elizabeth Owen on 25 July 2023
15 Nov 2023 CH04 Secretary's details changed for Banner Property Services Limited on 25 July 2023
06 Nov 2023 AA Micro company accounts made up to 24 June 2023
06 Nov 2023 AP01 Appointment of Mr Ian David Skeggs as a director on 25 October 2023
06 Nov 2023 TM01 Termination of appointment of David Martin Griffiths as a director on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from C/O Banner Property Services Limited Keystone House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9PN United Kingdom to C/O Banner Property Services Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ on 25 October 2023
24 Mar 2023 AA Micro company accounts made up to 24 June 2022
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
10 Mar 2022 AA Micro company accounts made up to 24 June 2021
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Feb 2022 AP04 Appointment of Banner Property Services Limited as a secretary on 1 January 2022
07 Feb 2022 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to C/O Banner Property Services Limited Keystone House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9PN on 7 February 2022
07 Jan 2022 TM02 Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 31 December 2021
07 Jan 2022 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Ms Janice Elizabeth Owen on 7 January 2022
06 Apr 2021 TM01 Termination of appointment of Neil Campbell Marshall as a director on 6 April 2021
06 Apr 2021 AP01 Appointment of Ms Janice Elizabeth Owen as a director on 14 October 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 24 June 2020
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
07 Oct 2019 CH01 Director's details changed for Mr Neil Campbell Marshall on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019
04 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Ltd. on 3 October 2019
13 Sep 2019 AA Micro company accounts made up to 24 June 2019