- Company Overview for CROWDLORDS LIMITED (08868588)
- Filing history for CROWDLORDS LIMITED (08868588)
- People for CROWDLORDS LIMITED (08868588)
- Charges for CROWDLORDS LIMITED (08868588)
- More for CROWDLORDS LIMITED (08868588)
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) |
---|---|---|---|
09 Nov 2018 | CS01 |
27/10/18 Statement of Capital gbp 64925.9
|
|
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Sep 2018 | MR01 | Registration of charge 088685880001, created on 7 September 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Nov 2017 | CS01 |
Confirmation statement made on 27 October 2017 with updates
|
|
08 Nov 2017 | PSC04 | Change of details for Mr Richard Barry Bush as a person with significant control on 30 December 2016 | |
08 Nov 2017 | PSC07 | Cessation of Bethan Natalie Sleeman Jenkins as a person with significant control on 31 January 2017 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
04 Jan 2017 | CH01 | Director's details changed for Mr Richard Barry Bush on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Richard Barry Bush on 4 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Bethan Natalie Sleeman Jenkins as a director on 21 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 7 November 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Oct 2016 | AP01 | Appointment of Ms Bethan Natalie Sleeman Jenkins as a director on 30 September 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | AD01 | Registered office address changed from Weworks 22 Upper Ground London SE1 9PD England to Green Cottage Angel Road Thames Ditton Surrey KT7 0AU on 27 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Bethan Natalie Sleeman Jenkins as a director on 21 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Otto Tymond John Stevens as a director on 5 August 2015 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
22 Jan 2015 | SH02 | Sub-division of shares on 11 December 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|