CROOKHAM PARK (CHURCH CROOKHAM) MANAGEMENT COMPANY LTD

07823539
VICTORIA HOUSE 178-180 FLEET ROAD FLEET ENGLAND GU51 4DA

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 6 Buy now
11 Jan 2024 officers Appointment of director (Ms Gemma Lucy Bibby) 2 Buy now
11 Jan 2024 officers Appointment of director (Ms Francesca Kipling) 2 Buy now
11 Jan 2024 officers Termination of appointment of director (Edward Francis Owens) 1 Buy now
11 Jan 2024 officers Termination of appointment of director (Tim Betts) 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 6 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 6 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 6 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 6 Buy now
24 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2020 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Feb 2020 resolution Resolution 23 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 6 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jul 2018 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 officers Appointment of corporate secretary (Itsyourplace Ltd) 2 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2017 officers Termination of appointment of secretary (Balinor Company Secretaries Limited) 1 Buy now
27 Oct 2017 officers Appointment of director (Mr Edward Francis Owens) 2 Buy now
27 Oct 2017 officers Appointment of director (Mr Tim Betts) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Dean Burletson) 10 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2017 resolution Resolution 41 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
02 May 2017 capital Return of Allotment of shares 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 officers Change of particulars for corporate secretary (Merlin Company Secretaries Limited) 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Dean Burletson) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Deborah Jane Perry) 1 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
02 Nov 2015 officers Change of particulars for corporate secretary (Merlin Company Secretaries Ltd) 1 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 accounts Annual Accounts 5 Buy now
01 Nov 2013 annual-return Annual Return 3 Buy now
30 May 2013 accounts Annual Accounts 1 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
26 Oct 2011 incorporation Incorporation Company 8 Buy now