72 CROUCH HILL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Notification of Tugce Nur Karapinar as a person with significant control on 2025-04-28 |
18/05/2518 May 2025 | Confirmation statement made on 2025-05-06 with updates |
28/04/2528 April 2025 | Appointment of Miss Tugce Nur Karapinar as a director on 2025-04-28 |
27/04/2527 April 2025 | Cessation of Chloe Pratsides Khan as a person with significant control on 2025-04-03 |
27/04/2527 April 2025 | Cessation of Omar Khan as a person with significant control on 2025-04-03 |
27/04/2527 April 2025 | Termination of appointment of Chloe Pratsides Khan as a director on 2025-04-27 |
22/02/2522 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-16 with updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Cessation of Liam Gerard Gleeson as a person with significant control on 2023-01-10 |
11/01/2311 January 2023 | Termination of appointment of Laura Eleanor Gleeson as a secretary on 2023-01-10 |
11/01/2311 January 2023 | Termination of appointment of Laura Eleanor Gleeson as a director on 2023-01-10 |
11/01/2311 January 2023 | Appointment of Ms Caroline Louise Smith as a secretary on 2023-01-10 |
11/01/2311 January 2023 | Appointment of Mr Paul Henry Patrick Allen as a director on 2023-01-10 |
11/01/2311 January 2023 | Notification of Paul Henry Patrick Allen as a person with significant control on 2023-01-10 |
11/01/2311 January 2023 | Cessation of Laura Eleanor Gleeson as a person with significant control on 2023-01-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CHLOE PRATSIDES / 06/04/2016 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE PRATSIDES / 06/04/2016 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR KHAN |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/05/1226 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/08/1131 August 2011 | DIRECTOR APPOINTED MISS CAROLINE LOUISE SMITH |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARTEY |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MARY SANDBERG |
02/06/112 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELEANOR GLEESON / 24/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SANDBERG / 24/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARTEY / 24/05/2010 |
28/05/1028 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE PRATSIDES / 24/05/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
06/02/066 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/08/0526 August 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/06/9911 June 1999 | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
26/03/9926 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
26/07/9826 July 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
26/07/9826 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
26/03/9726 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
05/06/965 June 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
01/06/961 June 1996 | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS |
25/05/9625 May 1996 | EXEMPTION FROM APPOINTING AUDITORS 13/05/96 |
28/06/9528 June 1995 | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
27/06/9527 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/9527 June 1995 | NEW DIRECTOR APPOINTED |
17/05/9517 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/12/9416 December 1994 | NEW DIRECTOR APPOINTED |
16/12/9416 December 1994 | ALTER MEM AND ARTS 01/09/94 |
16/12/9416 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/09/9414 September 1994 | COMPANY NAME CHANGED OPTICFLEET PROPERTY MANAGEMENT C OMPANY LIMITED CERTIFICATE ISSUED ON 15/09/94 |
09/09/949 September 1994 | REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP |
24/05/9424 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company