Advanced company searchLink opens in new window

CROUCH HILL.106.LIMITED

Company number 01010662

Filter by category

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)
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 6 April 2016 no member list
21 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 6 April 2015 no member list
01 May 2015 TM01 Termination of appointment of Anthony John Oke as a director on 24 November 2014
02 Dec 2014 AP01 Appointment of Mr Sam Care as a director on 24 November 2014
21 Nov 2014 AP01 Appointment of Miss Kewei Cai as a director on 19 September 2014
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 TM02 Termination of appointment of Jennifer Olive Smith as a secretary on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Jennifer Olive Smith as a director on 18 September 2014
12 May 2014 AR01 Annual return made up to 6 April 2014 no member list
25 Apr 2014 AD01 Registered office address changed from C/O 106 Crouch Hill Ltd. Prickett and Ellis Property Management 82 High Road London N2 9PN England on 25 April 2014
25 Apr 2014 AP01 Appointment of Ms Elizabeth Clare Moor as a director
10 Mar 2014 TM01 Termination of appointment of Alexia Hanson as a director
10 Mar 2014 TM01 Termination of appointment of David Hanson as a director
23 Jan 2014 AD01 Registered office address changed from C/O Company Directors 106 Crouch Hill Crouch Hill London N8 9DY England on 23 January 2014
23 Dec 2013 AP01 Appointment of Mr Anthony David Franks as a director
23 Dec 2013 AD01 Registered office address changed from 1St Floor Flat 28 Princess Road London NW1 8JL United Kingdom on 23 December 2013
22 Dec 2013 AP01 Appointment of Mr Anthony John Oke as a director
21 Dec 2013 AP01 Appointment of Mr Julian Shkreli as a director
21 Dec 2013 AP01 Appointment of Mrs Wendy Shkreli as a director
18 Dec 2013 AP01 Appointment of Mr Christopher David Lebon as a director
18 Dec 2013 AP01 Appointment of Miss Lucy Caroline Morris as a director
18 Dec 2013 AP01 Appointment of Mr Timothy Ian Sawford as a director