CROMBIE WILKINSON SERVICES LIMITED
Company number 08892323
- Company Overview for CROMBIE WILKINSON SERVICES LIMITED (08892323)
- Filing history for CROMBIE WILKINSON SERVICES LIMITED (08892323)
- People for CROMBIE WILKINSON SERVICES LIMITED (08892323)
- More for CROMBIE WILKINSON SERVICES LIMITED (08892323)
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) |
---|---|---|---|
07 Feb 2020 | PSC05 | Change of details for Crombie Wilkinson Solicitors Llp as a person with significant control on 6 April 2016 | |
07 Feb 2020 | PSC01 | Notification of Sharon Elizabeth Richardson as a person with significant control on 24 December 2019 | |
07 Feb 2020 | PSC07 | Cessation of Jennifer Ann Bartram as a person with significant control on 24 December 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Neal Royston Porter as a director on 30 April 2019 | |
25 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2019
|
|
17 Jun 2019 | SH03 | Purchase of own shares. | |
08 Jun 2019 | SH08 | Change of share class name or designation | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | PSC02 | Notification of Crombie Wilkinson Solicitors Llp as a person with significant control on 6 April 2016 | |
16 May 2019 | PSC01 | Notification of Jennifer Ann Bartram as a person with significant control on 6 April 2016 | |
16 May 2019 | PSC01 | Notification of Duncan Gerald Morter as a person with significant control on 6 April 2016 | |
16 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | SH02 | Sub-division of shares on 20 March 2017 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | SH08 | Change of share class name or designation | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |