- Company Overview for THE CROFT EALING LIMITED (03252868)
- Filing history for THE CROFT EALING LIMITED (03252868)
- People for THE CROFT EALING LIMITED (03252868)
- More for THE CROFT EALING LIMITED (03252868)
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) |
---|---|---|---|
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 July 2017
|
|
28 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | TM01 | Termination of appointment of Dominic Giam as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Philip Jones as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
21 Sep 2012 | AP04 | Appointment of Johnsons Financial Management Ltd as a secretary | |
21 Sep 2012 | AP01 | Appointment of Mr Philip Jones as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Helen Powers as a director | |
20 Sep 2012 | TM02 | Termination of appointment of Helen Powers as a secretary | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
29 May 2012 | AD01 | Registered office address changed from 29 the Croft Ealing London W5 2JW United Kingdom on 29 May 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Evangelos Baklavas on 29 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Dominic Chien Lin Giam as a director | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
26 May 2011 | TM01 | Termination of appointment of Nigel Giam as a director | |
11 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Mr Evangelos Baklavas on 1 October 2009 |