Advanced company searchLink opens in new window

CROWTHORNE LIMITED

Company number 02734927

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)
02 Sep 2019 AP01 Appointment of Mr Andrew John Howells as a director on 1 January 2019
20 Aug 2019 AP01 Appointment of Mr Roberto Castangia as a director on 1 July 2019
16 May 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
05 Jul 2017 PSC02 Notification of Crowthorne Hi-Tec Services Limited as a person with significant control on 6 April 2016
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017
06 Jun 2017 TM01 Termination of appointment of Stephen Duncan Robertson as a director on 31 January 2017
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
03 Jun 2016 AA Accounts for a small company made up to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2013 AP03 Appointment of Mr Michael Roy Richards as a secretary
04 Sep 2013 AP01 Appointment of Mr Michael Roy Richards as a director
03 Sep 2013 AP01 Appointment of Mr Andrew Edward Cowen as a director
03 Sep 2013 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 3 September 2013
03 Sep 2013 TM02 Termination of appointment of Stephen Robertson as a secretary
06 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
17 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders