CROXFORD CLOSE MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.11695523
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

CROXFORD CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 11695523. It was incorporated 5 years, 7 months, 8 days ago, on 26 November 2018. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Jul 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Daniel Davey

Termination date: 2024-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 104 High Street Dorking RH4 1AZ England

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Holliman

Cessation date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Holliman

Appointment date: 2020-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Holliman

Notification date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Daniel Davey

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Erskine Padden

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Philip Erskine Padden

Cessation date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Paul Cackett

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton KT17 0XA United Kingdom

New address: 104 High Street Dorking RH4 1AZ

Documents

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAL REAL LTD

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:09245108
Status:ACTIVE
Category:Private Limited Company

GRMB CONSULTANCY LIMITED

11 ACORN WAY,SILVERSTONE,NN12 8DQ

Number:11513398
Status:ACTIVE
Category:Private Limited Company

JAX PUBS LTD

63 THE WILLOWS,STEVENAGE,SG2 8AW

Number:11801454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURE GOLD JEWELLERY LIMITED

23 ALYTH GARDENS,LONDON,NW11 7EN

Number:11186603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVER CONSTRUCTION LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:10613231
Status:ACTIVE
Category:Private Limited Company

SOW 2 REAP TRUST

VIOLET HILL,ENNISKILLEN,BT74 7JT

Number:NI061195
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source