- Company Overview for CRAZY CLOTHING LTD (05759076)
- Filing history for CRAZY CLOTHING LTD (05759076)
- People for CRAZY CLOTHING LTD (05759076)
- More for CRAZY CLOTHING LTD (05759076)
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) |
---|---|---|---|
13 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | TM02 | Termination of appointment of Stephanie Alison Fitzpatrick as a secretary on 1 March 2016 | |
02 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE England to 5 Rocklane Farm Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 22 June 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Unit 9 Media Village Luscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE on 3 September 2014 | |
06 May 2014 | AP01 | Appointment of Mr Jason Michael Bunyan as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
16 May 2013 | CERTNM |
Company name changed talk mortgages now LIMITED\certificate issued on 16/05/13
|
|
15 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
15 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH on 28 March 2011 | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Miss Zoe Natalie Irons on 1 October 2009 | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 28/03/09; full list of members | |
08 May 2009 | 288c | Secretary's change of particulars / stephanie fitzpatrick / 08/05/2009 | |
09 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |