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)
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
17 Dec 2018 AAMD Amended micro company accounts made up to 24 June 2018
20 Sep 2018 AA Micro company accounts made up to 24 June 2018
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 24 June 2017
21 Feb 2018 AP04 Appointment of Mortimer Secretaries Ltd. as a secretary on 21 February 2018
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 24 June 2016
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
20 Oct 2015 AP01 Appointment of Mr Neil Campbell Marshall as a director on 26 August 2015
05 Oct 2015 TM01 Termination of appointment of Margaret Catherine D'arcy as a director on 26 September 2015
05 Oct 2015 AA Total exemption full accounts made up to 24 June 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
06 Oct 2014 AA Total exemption full accounts made up to 24 June 2014
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
09 Oct 2013 AA Total exemption full accounts made up to 24 June 2013
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 24 June 2012
23 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 24 June 2012
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 10
30 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Crompton Hall 12 South Park Gerrards Cross Berks SL9 8HE United Kingdom on 30 March 2012
16 Nov 2011 AP01 Appointment of Margaret Catherine D'arcy as a director
06 Oct 2011 AP01 Appointment of David Martin Griffiths as a director
08 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary