COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08952326 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Director's details changed for Mrs Jessica Lucy Pembroke on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Michael Andrew Owen on Aug 27, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Placekeeper Management Limited on Aug 27, 2024 | 1 pages | CH04 | ||
Registered office address changed from C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4 Back Grafton Street Altrincham WA14 1DY on Aug 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG on Nov 08, 2023 | 1 pages | AD01 | ||
Appointment of Placekeeper Management Limited as a secretary on Nov 08, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Aug 24, 2023 | 1 pages | TM02 | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on Aug 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Richard Williams as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gareth James Stansfield as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jason Newton as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Henry Murray as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elgan Wyn Jones as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Michael Andrew Owen as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jessica Lucy Pembroke as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Dec 22, 2022 | 1 pages | AD01 | ||
Appointment of Mr Gareth James Stansfield as a director on May 04, 2022 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0