Advanced company searchLink opens in new window

CRITCHLEY GROUP LIMITED

Company number 01787059

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)
08 Feb 2018 SH19 Statement of capital on 8 February 2018
  • GBP 1
08 Feb 2018 CAP-SS Solvency Statement dated 19/01/18
08 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 22/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2017 TM01 Termination of appointment of John Douglas Gaud Pegler as a director on 7 December 2017
22 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Feb 2017 AA Full accounts made up to 30 September 2016
03 Feb 2017 TM01 Termination of appointment of Sally Anne Hicks as a director on 26 January 2017
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,660,545.4
23 Dec 2015 AA Full accounts made up to 30 September 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,660,545.4
28 Jan 2015 AA Full accounts made up to 30 September 2014
16 Dec 2014 AP01 Appointment of Mr John Douglas Gaud Pegler as a director on 1 December 2014
12 Nov 2014 AP01 Appointment of Sally Anne Hicks as a director on 30 October 2014
12 Nov 2014 TM01 Termination of appointment of Mark David Sawyer as a director on 30 October 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,660,545.4
15 Jan 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 AP01 Appointment of Mr Stephen Christopher Cooper as a director
04 Dec 2013 TM02 Termination of appointment of Terry Wilkinson as a secretary
04 Dec 2013 TM01 Termination of appointment of Terry Wilkinson as a director
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jan 2013 AA Full accounts made up to 30 September 2012
06 Aug 2012 CH01 Director's details changed for Ashley Raymond Fulford on 20 July 2012
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Feb 2012 AA Full accounts made up to 30 September 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders