Total Documents | 100 |
---|
Total Pages | 468 |
---|
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
---|---|
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 |
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 |
29 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 |
29 January 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
22 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 |
22 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 |
22 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 |
22 January 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates |
8 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 |
6 February 2018 | Accounts made up to 30 April 2017 |
2 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 |
2 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 |
26 October 2017 | Appointment of Mr Sean Millgate as a director on 4 October 2017 |
26 October 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017 |
26 October 2017 | Appointment of Mr Sean Millgate as a director on 4 October 2017 |
26 October 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017 |
26 October 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
26 October 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
30 June 2017 | Notification of Philip Owen Van Reyk as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of Philip Owen Van Reyk as a person with significant control on 6 April 2016 |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates |
29 June 2017 | Notification of John Stephen Faith as a person with significant control on 6 April 2016 |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates |
29 June 2017 | Notification of John Stephen Faith as a person with significant control on 6 April 2016 |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 |
23 May 2016 | Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 |
16 July 2015 | Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015 |
16 July 2015 | Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015 |
16 July 2015 | Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015 |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 |
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
10 January 2014 | Termination of appointment of David Tatterton as a director |
10 January 2014 | Termination of appointment of David Tatterton as a director |
20 December 2013 | Change of name notice |
20 December 2013 | Company name changed crouch properties LTD\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice |
20 December 2013 | Company name changed crouch properties LTD\certificate issued on 20/12/13
|
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders |
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 |
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders |
2 September 2010 | Change of name notice |
2 September 2010 | Company name changed basted heights LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice |
2 September 2010 | Company name changed basted heights LIMITED\certificate issued on 02/09/10
|
10 August 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 |
10 August 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 |
4 August 2010 | Appointment of Mrs Barbara Ann Condon as a director |
4 August 2010 | Appointment of David Peter Tatterton as a director |
4 August 2010 | Appointment of Mrs Barbara Ann Condon as a director |
4 August 2010 | Appointment of David Peter Tatterton as a director |
23 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
23 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 |
14 July 2010 | Appointment of John Stephen Faith as a director |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 |
14 July 2010 | Appointment of Barbara Ann Condon as a secretary |
14 July 2010 | Appointment of Barbara Ann Condon as a secretary |
14 July 2010 | Appointment of John Stephen Faith as a director |
14 July 2010 | Termination of appointment of John Cowdry as a director |
14 July 2010 | Termination of appointment of John Cowdry as a director |
25 June 2010 | Incorporation |
25 June 2010 | Incorporation |