- Company Overview for CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)
- Filing history for CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)
- People for CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)
- Charges for CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)
- More for CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)
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) |
---|---|---|---|
04 Mar 2016 | MR01 | Registration of charge 091479740001, created on 1 March 2016 | |
29 Oct 2015 | AD01 | Registered office address changed from 3 Rs Hubs, Ground Floor Minster Court London EC3R 7DD to 50 Lancaster Road Enfield Middlesex EN2 0BY on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Richard James Paterson as a director on 9 September 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Robert Kenneth Williams as a director on 9 September 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Gerald Anthony Malton as a director on 9 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from 50 Lancaster Road Enfield Middlesex EN2 0BY to 50 Lancaster Road Enfield Middlesex EN2 0BY on 29 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Trott & Gentry Llp Tagwright House 35 41 Westland Place London N1 7LP United Kingdom to 50 Lancaster Road Enfield Middlesex EN2 0BY on 26 October 2015 | |
22 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
22 Oct 2015 | AP03 | Appointment of Susan Gaynor Hide as a secretary on 9 September 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Patrick James Finn as a director on 9 September 2015 | |
22 Aug 2014 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX Uk to C/O Trott & Gentry Llp Tagwright House 35 41 Westland Place London N1 7LP on 22 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Jeremy Michael Allin as a director on 21 August 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 21 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Patrick James Finn as a director on 21 August 2014 | |
21 Aug 2014 | CERTNM |
Company name changed estante 006 LIMITED\certificate issued on 21/08/14
|
|
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|