Advanced company searchLink opens in new window

CROWTHORNE GROUP LIMITED

Company number 05012943

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)
06 Feb 2020 SH02 Statement of capital on 30 January 2020
  • GBP 100,000
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company be and is authorised to redeem the 1 deferred share of £1.00 30/01/2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Frank James Hackett as a director on 1 January 2019
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
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 TM01 Termination of appointment of Stephen Duncan Robertson as a director on 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
03 Jun 2016 AA Accounts for a small company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,001
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,001
05 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
14 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
06 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,001
11 Sep 2013 MISC Aud res sect 519
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