Advanced company searchLink opens in new window

CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED

Company number 06212156

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)
12 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
10 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
07 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
18 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
18 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
05 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Nov 2018 AP03 Appointment of Mr Carl Anderson as a secretary on 1 November 2018
03 Nov 2018 TM02 Termination of appointment of Sheila Savani as a secretary on 1 November 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
12 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
10 Feb 2018 AP01 Appointment of Mr Carl Anderson as a director on 10 February 2018
09 Feb 2018 TM01 Termination of appointment of Christopher Martin Goode as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Jay Savani as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Ruth Lawson as a director on 27 July 2017
11 Sep 2017 AD01 Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ on 11 September 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Brendan Matthew Mcgrath as a director on 28 February 2017
12 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 no member list