- Company Overview for CRUMPWOOD LTD. (05124856)
- Filing history for CRUMPWOOD LTD. (05124856)
- People for CRUMPWOOD LTD. (05124856)
- Charges for CRUMPWOOD LTD. (05124856)
- More for CRUMPWOOD LTD. (05124856)
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) |
---|---|---|---|
12 Feb 2020 | AP01 | Appointment of Mr Christopher Adam Ling as a director on 29 January 2020 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Jeffrey Alan Sills on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Alasdair Bell Loch on 3 January 2019 | |
03 Jan 2019 | CH03 | Secretary's details changed for Alasdair Bell Loch on 3 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Richard Lewis Ullman as a director on 28 November 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
26 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
03 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Mar 2017 | MR01 | Registration of charge 051248560006, created on 10 March 2017 | |
22 Feb 2017 | MR04 | Satisfaction of charge 051248560005 in full | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Jan 2016 | AD01 | Registered office address changed from Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
25 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
04 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
15 Nov 2013 | MR01 | Registration of charge 051248560005 | |
14 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Aug 2013 | AP01 | Appointment of Mr Anthony Norman Clish as a director |