Advanced company searchLink opens in new window

CROWDLORDS LIMITED

Company number 08868588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change.Statement of capital change. Trading status of shares and exemption from keeping a register of people with significant control (psc). Shareholder information change.) was registered on 25/02/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change.Statement of capital change. Trading status of shares and exemption from keeping a register of people with significant control (psc). Shareholder information change.) was registered on 25/02/2019.
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
  • GBP 64,925.9
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 64,859.5
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 41,014.5
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
  • GBP 38,400
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
  • GBP 38,400.0
22 Jan 2015 SH02 Sub-division of shares on 11 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 09/12/2014