- Company Overview for CROUCH HILL.106.LIMITED (01010662)
- Filing history for CROUCH HILL.106.LIMITED (01010662)
- People for CROUCH HILL.106.LIMITED (01010662)
- More for CROUCH HILL.106.LIMITED (01010662)
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 |