CRIPPS LEADERSHIP ADVISORS LIMITED
Company number 01641492
- Company Overview for CRIPPS LEADERSHIP ADVISORS LIMITED (01641492)
- Filing history for CRIPPS LEADERSHIP ADVISORS LIMITED (01641492)
- People for CRIPPS LEADERSHIP ADVISORS LIMITED (01641492)
- Charges for CRIPPS LEADERSHIP ADVISORS LIMITED (01641492)
- More for CRIPPS LEADERSHIP ADVISORS LIMITED (01641492)
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) |
---|---|---|---|
20 Nov 2018 | PSC07 | Cessation of Michael Frederick Cripps as a person with significant control on 30 October 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Mark Edward Scollay as a director on 30 October 2018 | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Mark Edward Scollay on 24 January 2018 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
20 Sep 2016 | SH03 | Purchase of own shares. | |
26 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2015 | SH03 | Purchase of own shares. | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 | |
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
Statement of capital on 2015-08-04
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Mark Edward Scollay on 1 March 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
13 Jun 2013 | AD01 | Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders |