Advanced company searchLink opens in new window

CRICK HEITMAN LIMITED

Company number 05191460

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)
22 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
14 Feb 2024 AP01 Appointment of Mr Dominic Joseph De Lord as a director on 14 February 2024
10 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
18 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CERTNM Company name changed crick heitman (SE) LTD\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
03 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
17 May 2023 AD01 Registered office address changed from 95 Burdon Lane Burdon Lane Cheam Sutton SM2 7BZ England to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 17 May 2023
30 Dec 2022 CH01 Director's details changed for Mr Ash Sharif on 2 October 2017
30 Dec 2022 PSC04 Change of details for Mr Ash Sharif as a person with significant control on 6 May 2022
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
19 Dec 2022 CERTNM Company name changed pb associates (SE) LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-17
23 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
23 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
13 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
26 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
07 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
26 Jun 2017 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 95 Burdon Lane Burdon Lane Cheam Sutton SM2 7BZ on 26 June 2017
26 Jun 2017 PSC07 Cessation of James Alan Mason as a person with significant control on 26 June 2017