- Company Overview for 136 CR LIMITED (08525076)
- Filing history for 136 CR LIMITED (08525076)
- People for 136 CR LIMITED (08525076)
- Charges for 136 CR LIMITED (08525076)
- More for 136 CR LIMITED (08525076)
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) |
---|---|---|---|
10 Jul 2020 | MR01 | Registration of charge 085250760010, created on 21 June 2020 | |
08 Jun 2020 | MR04 | Satisfaction of charge 085250760005 in full | |
08 Jun 2020 | MR04 | Satisfaction of charge 085250760007 in full | |
07 Jun 2020 | MR01 | Registration of charge 085250760008, created on 27 May 2020 | |
07 Jun 2020 | MR01 | Registration of charge 085250760009, created on 27 May 2020 | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY on 30 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 99 Robin Hood Lane London SW15 3QR England to 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY on 7 October 2019 | |
01 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Jun 2019 | TM01 | Termination of appointment of Gillian Fielding as a director on 26 June 2019 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 99 Robin Hood Lane London SW15 3QR on 10 December 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 June 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Jun 2016 | MR01 | Registration of charge 085250760007, created on 31 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Evangelos Pieri as a director on 7 August 2015 | |
13 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
07 Apr 2016 | MR01 | Registration of charge 085250760006, created on 23 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Ming Chen on 30 November 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Ming Chen on 30 November 2015 |