CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 05798151 |
Category | |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED is an active with number 05798151. It was incorporated 18 years, 1 month, 15 days ago, on 27 April 2006. The company address is 25 Church Street, Godalming, GU7 1EL, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mr Kevin Mitchell
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mr Andy Emery
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Groom
Termination date: 2023-07-03
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Nicholas John Tyrrell Tyrrell-Evans
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 25 Church Street 25 Church Street Godalming Surrey GU7 1EL England
New address: 25 Church Street Godalming Surrey GU7 1EL
Change date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 15 the Croft Elstead Godalming GU8 6JL England
Change date: 2023-01-10
New address: 25 Church Street 25 Church Street Godalming Surrey GU7 1EL
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Termination director company with name termination date
Date: 24 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Robert Peter Charles Shaw
Documents
Appoint person director company with name date
Date: 10 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Mary Osborne
Appointment date: 2021-04-09
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Address
Type: AD01
Old address: 15 15 the Croft Elstead Godalming, Surrey Surrey GU8 6JL England
New address: 15 the Croft Elstead Godalming GU8 6JL
Change date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
Old address: 3 the Croft Elstead Godalming Surrey GU8 6JL
Change date: 2021-03-31
New address: 15 15 the Croft Elstead Godalming, Surrey Surrey GU8 6JL
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Emery
Termination date: 2021-02-12
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-22
Officer name: Mr Andrew James Emery
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint person director company with name date
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Peter Charles Shaw
Appointment date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 12 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Stanislawski
Termination date: 2015-07-08
Documents
Annual return company with made up date no member list
Date: 09 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-15
Officer name: Mr Nicholas John Tyrrell Tyrell-Evans
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Tyrrell Tyrell-Evans
Appointment date: 2015-04-14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 3 the Croft Elstead Godalming Surrey GU8 6JL
Change date: 2015-03-09
Old address: C/O Andre Stanislawski 2 the Croft Elstead Godalming Surrey GU8 6JL
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-09
Officer name: Miss Sarah Groom
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Abilio Simoes
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Rothwell
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Old address: Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
Change date: 2014-03-19
Documents
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinnacle Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andre Stanislawski
Documents
Annual return company with made up date no member list
Date: 30 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abilio Simoes
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gould
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Ian Albert Gould
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pinnacle Property Management Ltd
Change date: 2010-04-27
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed pinnacle property management LTD
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony collings
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/09
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/08
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan osbourne
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed stephen john rothwell
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jasmine stell
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2008
Action Date: 26 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-26
Documents
Legacy
Date: 25 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/04/07
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 02/07/07 from: inhurst house brimpton road baughurst hampshire RG26 5JJ
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALLEGRA CARE HAMPSHIRE LIMITED
ARENA BUSINESS CENTRE,BASINGSTOKE,RG21 4EB
Number: | 11867996 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABROOK HOUSE,BRAINTREE,CM7 9AA
Number: | 07120743 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST JOSEPH'S CLOSE,OLDHAM,OL2 7UZ
Number: | 11495137 |
Status: | ACTIVE |
Category: | Private Limited Company |
J HOUGHTON FIRE PROTECTION LTD
82B MOOR LANE SOUTH,ROTHERHAM,S65 4QH
Number: | 11353475 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAZINNO RECRUITMENT AGENCY LTD
679 HIGH ROAD,LONDON,N17 8AD
Number: | 11588853 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 WILMSLOW ROAD,MANCHESTER,M14 5LW
Number: | 11476386 |
Status: | ACTIVE |
Category: | Private Limited Company |