- Company Overview for CROOKED HOUSE (HIMLEY) LIMITED (06693033)
- Filing history for CROOKED HOUSE (HIMLEY) LIMITED (06693033)
- People for CROOKED HOUSE (HIMLEY) LIMITED (06693033)
- More for CROOKED HOUSE (HIMLEY) LIMITED (06693033)
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) |
---|---|---|---|
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 May 2011 | CH01 | Director's details changed for Wayne Penn on 14 April 2011 | |
03 Dec 2010 | CH01 | Director's details changed for Wayne Penn on 22 November 2010 | |
03 Dec 2010 | TM02 | Termination of appointment of Wayne Penn as a secretary | |
25 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from 4 cherrydale court dudley west midlands DY1 2QW | |
17 Oct 2008 | 88(2) | Ad 10/09/08\gbp si 200@1=200\gbp ic 1/201\ | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 52 mucklow hill halesowen west midlands B62 8BL england | |
17 Oct 2008 | 288a | Director and secretary appointed wayne penn | |
17 Oct 2008 | 288a | Director appointed jason penn | |
09 Sep 2008 | 288b | Appointment terminated secretary stephen scott | |
09 Sep 2008 | 288b | Appointment terminated director jacqueline scott | |
09 Sep 2008 | NEWINC | Incorporation |