Advanced company searchLink opens in new window

CRICKETFIELDS FLAT MANAGEMENT LIMITED

Company number 02086328

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)
12 Jul 2019 AP03 Appointment of Mr Llewellyn William Wilson as a secretary on 1 July 2019
10 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Verena Dorothy Bray as a director on 29 March 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 400
07 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
27 Sep 2014 AD01 Registered office address changed from 3 Pavilion Lodge 8-10 Lower Road Harrow Middlesex HA2 0DZ to C/O Mr L Wilson 9 Pavilion Lodge Lower Road Harrow Middlesex HA2 0DZ on 27 September 2014
28 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
15 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
28 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 Apr 2013 CH01 Director's details changed for Mr Anthony Seal on 1 April 2013
28 Apr 2013 CH01 Director's details changed for Mr Sidney Segal on 1 April 2013
28 Apr 2013 CH01 Director's details changed for Miss Linda Rechelle Sheridon on 1 April 2013
28 Apr 2013 CH01 Director's details changed for Cynthia Berenson on 1 April 2013
11 Dec 2012 AP01 Appointment of Verena Dorothy Bray as a director
11 Jul 2012 ANNOTATION Rectified form TM01 was removed from the public register on 13/09/2012 as it was invalid or ineffective.
02 May 2012 AA Total exemption full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
09 May 2011 AR01 Annual return made up to 1 April 2011