- Company Overview for CROYDON COMMITMENT LIMITED (06269709)
- Filing history for CROYDON COMMITMENT LIMITED (06269709)
- People for CROYDON COMMITMENT LIMITED (06269709)
- More for CROYDON COMMITMENT LIMITED (06269709)
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) |
---|---|---|---|
18 Jun 2018 | PSC07 | Cessation of Katharine Glass as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC07 | Cessation of Alan George Feast as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC07 | Cessation of Julie Dakin as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC07 | Cessation of Sean Anthony Dorman as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC07 | Cessation of Rosanna Farrar as a person with significant control on 6 April 2016 | |
13 Feb 2018 | TM01 | Termination of appointment of Alan George Feast as a director on 31 January 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Steve Phaure as a director on 9 June 2016 | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 | Annual return made up to 5 June 2016 no member list | |
18 Mar 2016 | AP01 | Appointment of Miss Rosanna Farrar as a director on 2 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Jonathan Edmond David Hill as a director on 2 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Jonathan Edmond David Hill as a secretary on 2 March 2016 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Mr Alan George Feast as a director on 14 July 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 5 June 2015 no member list | |
07 Apr 2015 | TM01 | Termination of appointment of Stuart David Yeatman as a director on 26 March 2015 | |
12 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 | Annual return made up to 5 June 2014 no member list | |
24 Jun 2014 | CH01 | Director's details changed for Steve Phaure on 5 June 2014 | |
24 Jun 2014 | CH03 | Secretary's details changed for Jonathan Edmond David Hill on 5 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Dr Stuart David Yeatman on 5 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Julie Dakin on 5 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mrs Katharine Mary Glass on 5 June 2014 |