- Company Overview for CROWE CAPITAL LIMITED (03431334)
- Filing history for CROWE CAPITAL LIMITED (03431334)
- People for CROWE CAPITAL LIMITED (03431334)
- Charges for CROWE CAPITAL LIMITED (03431334)
- More for CROWE CAPITAL LIMITED (03431334)
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) |
---|---|---|---|
06 Feb 2018 | AP04 | Appointment of Argenta Secretariat Limited as a secretary on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Nomina Plc as a director on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Jeremy Richard Holt Evans as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr James Anthony Mackay as a director on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 31 January 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 70 Gracechurch Street London EC3V 0XL on 6 February 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 11 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
06 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |