- Company Overview for CRL 2022 LIMITED (02374858)
- Filing history for CRL 2022 LIMITED (02374858)
- People for CRL 2022 LIMITED (02374858)
- Charges for CRL 2022 LIMITED (02374858)
- More for CRL 2022 LIMITED (02374858)
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) |
---|---|---|---|
14 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
14 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
06 Oct 2021 | AP01 | Appointment of Mr Nicholas James Douglas Bull as a director on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Ms Sophia Henrietta Conran as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Hardip Nijjar as a director on 6 October 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 29 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from , Ground Floor 45 Mitchell Street, London, EC1V 3QD, England to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 7 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from , 22 Shad Thames, London, SE1 2YU to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 9 December 2020 | |
08 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 March 2019 | |
08 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
08 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
08 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
24 Feb 2020 | TM01 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 May 2019 | MR01 | Registration of charge 023748580003, created on 15 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
10 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
10 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
10 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 |