- Company Overview for CROWDALE LIMITED (03015367)
- Filing history for CROWDALE LIMITED (03015367)
- People for CROWDALE LIMITED (03015367)
- More for CROWDALE LIMITED (03015367)
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) |
---|---|---|---|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr Harvey Colin Brown as a person with significant control on 28 June 2017 | |
21 Jul 2017 | PSC01 | Notification of Maria Brown as a person with significant control on 28 June 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Harvey Colin Brown as a person with significant control on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mrs Maria Brown on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Harvey Colin Brown on 13 July 2017 | |
13 Jul 2017 | CH03 | Secretary's details changed for Mrs Maria Brown on 13 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 13 July 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED on 29 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | MISC | 288C | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Miriam Brown on 12 October 2012 | |
12 Oct 2012 | CH03 | Secretary's details changed for Miriam Brown on 12 October 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 |