Advanced company searchLink opens in new window

CRUMBLING HEAP MANAGEMENT LIMITED

Company number 03493609

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)
18 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Aug 2015 AP01 Appointment of Ms Jacinta Maria Hiney as a director on 14 August 2015
24 Aug 2015 AP01 Appointment of Ms Victoria Charlotte Sophie Tate as a director on 20 December 2013
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
16 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
12 Feb 2014 AD02 Register inspection address has been changed from 32D Windsor Road London W5 5PD United Kingdom
12 Feb 2014 TM01 Termination of appointment of Laurence Lomax as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Apr 2013 AP01 Appointment of Mr Vikas Chowdhary as a director
10 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Feb 2013 AD01 Registered office address changed from , 32D Windsor Road, London, W5 5PD on 3 February 2013
04 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
11 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
30 Jan 2011 AD04 Register(s) moved to registered office address
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 CH01 Director's details changed for Joan Margaret White on 2 February 2010
04 Feb 2010 CH01 Director's details changed for Raffaella Valsecchi on 2 February 2010
04 Feb 2010 CH01 Director's details changed for Laurence Christopher Lomax on 2 February 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009