- Company Overview for CRAZY BEAR HOLDINGS LIMITED (10828129)
- Filing history for CRAZY BEAR HOLDINGS LIMITED (10828129)
- People for CRAZY BEAR HOLDINGS LIMITED (10828129)
- Charges for CRAZY BEAR HOLDINGS LIMITED (10828129)
- Insolvency for CRAZY BEAR HOLDINGS LIMITED (10828129)
- More for CRAZY BEAR HOLDINGS LIMITED (10828129)
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) |
---|---|---|---|
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | PSC01 | Notification of Jason Alan Hunt as a person with significant control on 15 May 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR England to 1 Bear Lane Stadhampton Oxford OX44 7UR on 2 July 2020 | |
02 Jul 2020 | MR01 | Registration of charge 108281290003, created on 30 June 2020 | |
02 Jul 2020 | MR01 | Registration of charge 108281290004, created on 30 June 2020 | |
23 Jun 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
19 May 2020 | MA | Memorandum and Articles of Association | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | PSC07 | Cessation of Hugo Oliver Fitzstephen Keating as a person with significant control on 21 April 2020 | |
04 May 2020 | AD01 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom to 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 24 April 2020 | |
15 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/06/2019 | |
03 Jul 2019 | CS01 |
Confirmation statement made on 20 June 2019 with updates
|
|
18 Apr 2019 | CH01 | Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 8 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Hugo Oliver Fitzstephen Keating as a person with significant control on 8 April 2019 | |
18 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
30 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/06/2018 | |
16 Jul 2018 | CS01 |
20/06/18 Statement of Capital gbp 2000
|
|
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | MR01 | Registration of charge 108281290001, created on 26 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge 108281290002, created on 26 July 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Mardi Louise Hunt as a director on 21 June 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|