- Company Overview for CLIP 'N CLIMB CRAWLEY LIMITED (06023378)
- Filing history for CLIP 'N CLIMB CRAWLEY LIMITED (06023378)
- People for CLIP 'N CLIMB CRAWLEY LIMITED (06023378)
- More for CLIP 'N CLIMB CRAWLEY LIMITED (06023378)
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) |
---|---|---|---|
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
20 Nov 2019 | PSC01 | Notification of Philip Offer as a person with significant control on 14 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Robin James Cook as a person with significant control on 14 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Philip Offer as a director on 14 November 2019 | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
21 Jan 2019 | PSC01 | Notification of Robin James Cook as a person with significant control on 1 January 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 5 Nightingale Close Manor Park Epsom KT19 7EH on 21 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Robin James Cook as a director on 1 January 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Colin Frederick Bailey as a director on 1 January 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Teresa Sarah Bailey as a director on 1 January 2018 | |
21 Jan 2019 | PSC07 | Cessation of Colin Frederick Bailey as a person with significant control on 1 January 2018 | |
17 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 17 May 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
18 Jul 2013 | AP01 | Appointment of Teresa Sarah Bailey as a director |