CROYDON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Samuel Gaetan Renoux as a director on 2025-05-19

View Document

21/05/2521 May 2025 Termination of appointment of Vincent Andre Pierre-Luc Labesse as a director on 2025-05-19

View Document

20/03/2520 March 2025 Full accounts made up to 2023-12-31

View Document

05/02/255 February 2025 Termination of appointment of Scott Cameron Parsons as a director on 2025-01-27

View Document

02/12/242 December 2024 Appointment of Vincent Andre Pierre-Luc Labesse as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Jonathan Andrew Hodes as a director on 2024-11-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mr Scott Cameron Parsons on 2024-11-02

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Benoit Dohin as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Olivier Marc Bossard as a director on 2023-12-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

27/04/2327 April 2023 Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BX England to 4th Floor 1 Ariel Way London W12 7SL on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mrs Gillian Claire Houinato as a secretary on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Miss Amanda Beattie as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Harry Alexander Badham as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Gregoire Peureux as a director on 2023-04-21

View Document

27/04/2327 April 2023 Change of details for Westfield Europe Limited as a person with significant control on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2023-04-21

View Document

27/04/2327 April 2023 Cessation of Hammerson Uk Properties Limited as a person with significant control on 2023-04-21

View Document

08/02/238 February 2023 Change of details for Hammerson Uk Properties Limited as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

25/11/2125 November 2021 Appointment of Mr Gregoire Peureux as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Warren Stuart Austin as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

27/07/2127 July 2021 Director's details changed for Mr Harry Alexander Badham on 2021-07-27

View Document

15/06/2115 June 2021 Appointment of Mr Harry Alexander Badham as a director on 2021-06-10

View Document

15/06/2115 June 2021 Termination of appointment of Simon Charles Travis as a director on 2021-06-10

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MISS AMANDA BEATTIE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

07/08/197 August 2019

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BERGER-NORTH

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / WESTFIELD EUROPE LIMITED / 10/12/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEON SHELLEY

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PLOCICA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR LEON SHELLEY

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HODES / 01/06/2015

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW HODES

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PLOCICA / 19/10/2014

View Document

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PETER HOWARD MILLER

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PHILIP SLAVIN

View Document

25/01/1325 January 2013 ADOPT ARTICLES 16/01/2013

View Document

11/01/1311 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

11/01/1311 January 2013 ADOPT ARTICLES 07/01/2013

View Document

11/01/1311 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1311 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

11/01/1311 January 2013 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PETER WILLIAM BEAUMONT COLE

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR. MARTIN PLOCICA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED RICHARD GEOFFREY SHAW

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/01/139 January 2013 STATEMENT OF FACT

View Document

08/01/138 January 2013 COMPANY NAME CHANGED DAMSONHURST LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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