Advanced company searchLink opens in new window

CRICKLEWOOD REGENERATION LIMITED

Company number 03933142

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)
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