- Company Overview for CROFTBRIDE LIMITED (02334450)
- Filing history for CROFTBRIDE LIMITED (02334450)
- People for CROFTBRIDE LIMITED (02334450)
- More for CROFTBRIDE LIMITED (02334450)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Peter Jan Hamel on 16 May 2024 | |
16 May 2024 | CH03 | Secretary's details changed for Mr Peter Hamel on 16 May 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
12 Jan 2024 | AD01 | Registered office address changed from 16 Kiver Road London N19 4PD England to 9 Shepherds Close London N6 5AG on 12 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 Dec 2022 | AP01 | Appointment of Mr Julio Lopez Mastrogiacomo as a director on 18 January 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 18 January 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2022 | PSC07 | Cessation of Peter Hamel as a person with significant control on 22 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 16 16 Kiver Road London N19 4PD England to 16 Kiver Road London N19 4PD on 22 April 2021 | |
31 Mar 2021 | PSC01 | Notification of Peter Hamel as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
24 Nov 2020 | TM01 | Termination of appointment of Flora Natalie Willson as a director on 23 November 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | AD01 | Registered office address changed from Dexters Block Management 418, Muswell Hill Broadway London N10 1DJ United Kingdom to 16 16 Kiver Road London N19 4PD on 22 May 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |