- Company Overview for CROWTHORNE GROUP LIMITED (05012943)
- Filing history for CROWTHORNE GROUP LIMITED (05012943)
- People for CROWTHORNE GROUP LIMITED (05012943)
- Charges for CROWTHORNE GROUP LIMITED (05012943)
- More for CROWTHORNE GROUP LIMITED (05012943)
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
|
|
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |