Advanced company searchLink opens in new window

1-11, CROGSLAND ROAD LIMITED

Company number 01693070

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 Micro company accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
15 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AP01 Appointment of Mr Ben Shaps as a director on 5 April 2016
25 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
25 Aug 2015 CH01 Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015
29 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015
02 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 48
28 Jul 2014 TM01 Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014
28 Jul 2014 TM01 Termination of appointment of Peter Kova Monika as a director on 1 July 2014
12 May 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Nov 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 48
06 Nov 2013 CH01 Director's details changed for Alison Hardenberg on 6 November 2013
06 Nov 2013 CH01 Director's details changed for Austin Oliver Miles Collins on 6 November 2013
06 Nov 2013 TM02 Termination of appointment of Edward Stanley as a secretary
06 Nov 2013 CH01 Director's details changed for Neil Herbert Wilson on 6 November 2013
06 Nov 2013 AD01 Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013
19 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Sep 2012 AR01 Annual return made up to 10 August 2012
15 Jun 2012 AP01 Appointment of Doctor Rosa Maria Fernandet as a director
01 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
14 Sep 2011 AP01 Appointment of Lewis Daniel Maleh as a director