- Company Overview for CRICKLEWOOD REGENERATION LIMITED (03933142)
- Filing history for CRICKLEWOOD REGENERATION LIMITED (03933142)
- People for CRICKLEWOOD REGENERATION LIMITED (03933142)
- More for CRICKLEWOOD REGENERATION LIMITED (03933142)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
01 Feb 2022 | PSC05 | Change of details for Lbb Bx Holdings Limited as a person with significant control on 31 March 2021 | |
01 Feb 2022 | PSC06 | Change of details for London Borough of Barnett as a person with significant control on 31 March 2021 | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Building 2, North London Business Park Oakleigh Road South London N11 1NP England to 2 Bristol Avenue London NW9 4EW on 28 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
16 Oct 2018 | PSC03 | Notification of London Borough of Barnett as a person with significant control on 4 October 2018 | |
16 Oct 2018 | PSC02 | Notification of Lbb Bx Holdings Limited as a person with significant control on 4 October 2018 | |
16 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
16 Oct 2018 | TM01 | Termination of appointment of Simon Charles Travis as a director on 4 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Richard Geoffrey Shaw as a director on 4 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Paul Justin Denby as a director on 4 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Warren Stuart Austin as a director on 4 October 2018 | |
16 Oct 2018 | TM02 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 4 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Ms Catherine Ann Shaw as a director on 4 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Stephen Robert Mcdonald as a director on 4 October 2018 | |
15 Oct 2018 | PSC07 | Cessation of Hammerson Uk Properties Plc as a person with significant control on 4 October 2018 |