- Company Overview for CRUMBLING HEAP MANAGEMENT LIMITED (03493609)
- Filing history for CRUMBLING HEAP MANAGEMENT LIMITED (03493609)
- People for CRUMBLING HEAP MANAGEMENT LIMITED (03493609)
- More for CRUMBLING HEAP MANAGEMENT LIMITED (03493609)
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
|
|
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
|
|
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 |