Advanced company searchLink opens in new window

CRUMPWOOD LTD.

Company number 05124856

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)
03 Jan 2019 CH01 Director's details changed for Jeffrey Alan Sills on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Alasdair Bell Loch on 3 January 2019
03 Jan 2019 CH03 Secretary's details changed for Alasdair Bell Loch on 3 January 2019
02 Jan 2019 AP01 Appointment of Mr Richard Lewis Ullman as a director on 28 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
26 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 MR01 Registration of charge 051248560006, created on 10 March 2017
22 Feb 2017 MR04 Satisfaction of charge 051248560005 in full
12 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 460
29 Jan 2016 AD01 Registered office address changed from Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 460
25 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
11 Nov 2014 AA Full accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 460
04 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
15 Nov 2013 MR01 Registration of charge 051248560005
14 Nov 2013 MR04 Satisfaction of charge 4 in full
09 Aug 2013 AP01 Appointment of Mr Anthony Norman Clish as a director
07 Aug 2013 AA Full accounts made up to 31 October 2012
17 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders