Advanced company searchLink opens in new window

CROUDACE PARTNERSHIPS LIMITED

Company number 04984486

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)
31 Jan 2017 TM02 Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017
31 Jan 2017 AP03 Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 750,000
11 Nov 2015 AP01 Appointment of Mr Steven Michael Thomas as a director on 1 October 2015
21 Sep 2015 TM01 Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 750,000
30 Jun 2014 CH03 Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014
30 Jun 2014 AP01 Appointment of Mr Steven Paul Harris as a director
19 May 2014 AP01 Appointment of Mr Paul Matthew Underwood as a director
08 May 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AP03 Appointment of Mr Steven Michael Thomas as a secretary
02 Jan 2014 TM02 Termination of appointment of Allan Carey as a secretary
02 Jan 2014 TM01 Termination of appointment of Andrew Yallop as a director
16 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750,000
31 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
23 Oct 2013 AP01 Appointment of Mr Russell Kane Denness as a director
22 Apr 2013 AA Full accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 Apr 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3