- Company Overview for CROXDEN UNSURPASSED LTD (09595105)
- Filing history for CROXDEN UNSURPASSED LTD (09595105)
- People for CROXDEN UNSURPASSED LTD (09595105)
- More for CROXDEN UNSURPASSED LTD (09595105)
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 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 10 Cromwell Road Ribbleton Preston PR2 6YB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Faheem Rafik Patel as a director on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Faheem Rafik Patel as a person with significant control on 5 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
29 May 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 23 June 2017 | |
29 May 2018 | PSC01 | Notification of Faheem Rafik Patel as a person with significant control on 23 June 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jun 2017 | AP01 | Appointment of Faheem Patel as a director on 23 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 23 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Cromwell Road Ribbleton Preston PR2 6YB on 30 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Apr 2017 | AD01 | Registered office address changed from 16 Iona Close Derby DE24 9LF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Harminder Chohan as a director on 3 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 3 April 2017 | |
30 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
02 Jul 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Iona Close Derby DE24 9LF on 2 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Harminder Chohan as a director on 25 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 25 June 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|