- Company Overview for CRICK HEITMAN LIMITED (05191460)
- Filing history for CRICK HEITMAN LIMITED (05191460)
- People for CRICK HEITMAN LIMITED (05191460)
- More for CRICK HEITMAN LIMITED (05191460)
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
|
|
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
|
|
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
|
|
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 |