- Company Overview for CRICKLEWOOD PROPCO LIMITED (14888315)
- Filing history for CRICKLEWOOD PROPCO LIMITED (14888315)
- People for CRICKLEWOOD PROPCO LIMITED (14888315)
- Charges for CRICKLEWOOD PROPCO LIMITED (14888315)
- More for CRICKLEWOOD PROPCO LIMITED (14888315)
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) |
---|---|---|---|
20 Nov 2024 | CH01 | Director's details changed for Mr Jay Niranjanbhai Patel on 20 November 2024 | |
21 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
13 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2024 | MA | Memorandum and Articles of Association | |
27 Sep 2024 | MR01 | Registration of charge 148883150001, created on 27 September 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
21 May 2024 | PSC02 | Notification of Uk Self Storage Holdco 2 Limited as a person with significant control on 4 March 2024 | |
21 May 2024 | PSC07 | Cessation of Uk Self Storage Holdco Limited as a person with significant control on 4 March 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr James Peter Stuart Golunski on 23 May 2023 | |
27 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 27 December 2023
|
|
22 Aug 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
23 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-23
|