- Company Overview for CRONSHAW MUNRO LIMITED (06251109)
- Filing history for CRONSHAW MUNRO LIMITED (06251109)
- People for CRONSHAW MUNRO LIMITED (06251109)
- Charges for CRONSHAW MUNRO LIMITED (06251109)
- More for CRONSHAW MUNRO LIMITED (06251109)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
03 Apr 2014 | CH01 | Director's details changed for Aminah Mufridah Duncan on 14 January 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
21 Aug 2013 | CH01 | Director's details changed for Aminah Mufridah Duncan on 19 August 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 May 2012 | AD01 | Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 18 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
28 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Aminah Mufridah Duncan on 1 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |