CROWE CLARK WHITEHILL SERVICES LIMITED
Company number 07142464
- Company Overview for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- Filing history for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- People for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- More for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
17 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 22 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
23 Jan 2023 | PSC05 | Change of details for Crowe U.K. Llp as a person with significant control on 1 October 2020 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
19 Oct 2020 | CH01 | Director's details changed for Mr. Nigel David Bostock on 30 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 2 October 2020 | |
30 Apr 2020 | AP01 | Appointment of Mark Jeremy Anderson as a director on 28 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Michael Edward Hicks as a director on 28 June 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
15 Feb 2019 | PSC05 | Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 | |
30 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Nov 2018 | CH01 | Director's details changed for Mr. Nigel David Bostock on 13 August 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of David Craig Mellor as a director on 1 October 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Barrington Harold De Souza as a director on 8 December 2017 |