Advanced company searchLink opens in new window

CROWDALE LIMITED

Company number 03015367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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