CROCKETTS LANE MANAGEMENT LIMITED - HODDESDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Officers. Officer name: Kevin Bierton. Termination date: 2023-05-02. 2023-05-09 View Report
Accounts. Accounts type dormant. 2023-02-03 View Report
Officers. Termination date: 2022-07-12. Officer name: Justin William Herbert. 2022-07-19 View Report
Officers. Officer name: Mr Abz Ramzan. Appointment date: 2022-05-25. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Officers. Appointment date: 2022-05-14. Officer name: Mr Kevin Bierton. 2022-05-24 View Report
Officers. Appointment date: 2022-05-14. Officer name: Mr Steven James Lloyd. 2022-05-17 View Report
Accounts. Accounts type dormant. 2022-02-17 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-02-16 View Report
Persons with significant control. Psc name: Deeble Ventures Two Limited. Cessation date: 2022-01-06. 2022-02-14 View Report
Officers. Termination date: 2022-01-06. Officer name: Lara Catherine Darby. 2022-02-08 View Report
Officers. Officer name: John Grahame Whateley. Termination date: 2022-01-06. 2022-02-08 View Report
Officers. Officer name: John Sebastian Whateley. Termination date: 2022-01-06. 2022-02-08 View Report
Officers. Officer name: Mr Justin Herbert. Appointment date: 2022-01-06. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type dormant. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type dormant. 2020-03-09 View Report
Officers. Appointment date: 2020-01-20. Officer name: Hertford Company Secretaries Limited. 2020-02-03 View Report
Address. New address: Rmg House Essex Road Hoddesdon EN11 0DR. Old address: Cornwall House 31 Lionel Street Birmingham B3 1AP England. Change date: 2020-02-03. 2020-02-03 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Address. New address: Cornwall House 31 Lionel Street Birmingham B3 1AP. Change date: 2019-06-03. Old address: 221 Hagley Road, Hayley Green Halesowen B63 1ED United Kingdom. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Mortgage. Charge number: 107777620001. Charge creation date: 2019-04-29. 2019-05-02 View Report
Accounts. Accounts type dormant. 2018-11-09 View Report
Accounts. Change account reference date company previous shortened. 2018-08-20 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Incorporation. Incorporation company. 2017-05-18 View Report