Advanced company searchLink opens in new window

CROUCH HOUSE LIMITED

Company number 03946299

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)
13 Jul 2016 AP01 Appointment of Mr Richard Goulding as a director on 30 June 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 63
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of Mr Robert Stevens as a director on 10 April 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 63
09 Apr 2015 AP01 Appointment of Mrs Maureen Sackville Cooper as a director on 25 September 2014
09 Apr 2015 TM01 Termination of appointment of Daryl Richard Tanner as a director on 7 February 2014
09 Dec 2014 AA Micro company accounts made up to 31 March 2014
22 May 2014 TM02 Termination of appointment of Daryl Tanner as a secretary
22 May 2014 AD01 Registered office address changed from C/O Mr D Tanner 6B Goodwin Close Edenbridge Kent TN8 5PZ on 22 May 2014
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 63
10 Feb 2014 AP03 Appointment of Mr Robert Stevens as a secretary
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Oct 2013 AP01 Appointment of Mr James Keith Bush as a director
11 Oct 2013 TM01 Termination of appointment of Barrie Palmer as a director
16 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
12 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Mar 2011 AD02 Register inspection address has been changed from 10 Chiltenhurst Edenbridge Kent TN8 5PJ United Kingdom
31 Jan 2011 CH03 Secretary's details changed for Marion Ellen Wilson on 30 January 2011
30 Jan 2011 AP03 Appointment of Mr Daryl Richard Tanner as a secretary
30 Jan 2011 TM02 Termination of appointment of Marion Wilson as a secretary
30 Jan 2011 AD01 Registered office address changed from 10 Chiltenhurst Edenbridge Kent TN8 5PJ on 30 January 2011