- 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) |
---|---|---|---|
20 Aug 2019 | AD01 | Registered office address changed from 418 Muswell Hill Broadway Dexters Block Management - Nick Edwardes London N10 1DJ England to Dexters Block Management 418, Muswell Hill Broadway London N10 1DJ on 20 August 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 418 Dexters Block Management - Nick Edwardes 418 Muswell Hill Broadway London N10 1DJ England to 418 Muswell Hill Broadway Dexters Block Management - Nick Edwardes London N10 1DJ on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Berry Lodge Crouch Hill London N4 4BA to 418 Dexters Block Management - Nick Edwardes 418 Muswell Hill Broadway London N10 1DJ on 8 November 2018 | |
12 Oct 2018 | AP03 | Appointment of Mr Peter Hamel as a secretary on 3 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Charles Frederick Murphy as a director on 3 October 2018 | |
11 Oct 2018 | TM02 | Termination of appointment of Catherine Ann Howard as a secretary on 3 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Sophie Elijah Jhirad as a director on 3 October 2018 | |
02 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2018 | AP01 | Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 26 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Dr Flora Natalie Willson as a director on 26 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Catherine Ann Howard as a person with significant control on 25 September 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | AP01 | Appointment of Miss Sophie Elijah Jhirad as a director on 15 November 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Catherine Ann Howard as a director on 12 August 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Charles Frederick Murphy on 31 December 2013 |