- Company Overview for CROWTHORNE LIMITED (02734927)
- Filing history for CROWTHORNE LIMITED (02734927)
- People for CROWTHORNE LIMITED (02734927)
- More for CROWTHORNE LIMITED (02734927)
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
|
|
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
|
|
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
|
|
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 |