CRICKETFIELDS FLAT MANAGEMENT LIMITED
Company number 02086328
- Company Overview for CRICKETFIELDS FLAT MANAGEMENT LIMITED (02086328)
- Filing history for CRICKETFIELDS FLAT MANAGEMENT LIMITED (02086328)
- People for CRICKETFIELDS FLAT MANAGEMENT LIMITED (02086328)
- More for CRICKETFIELDS FLAT MANAGEMENT LIMITED (02086328)
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
|
|
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
|
|
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
|
|
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 |