Advanced company searchLink opens in new window

THE HOUSE CROWD LIMITED

Company number 07893395

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)
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 December 2014
20 Jul 2015 AP01 Appointment of Mrs Clarissa Fearnhead as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Suhail Nawaz as a director on 13 July 2015
06 Jul 2015 TM01 Termination of appointment of Suhail Nawaz as a director on 3 July 2015
06 May 2015 AP01 Appointment of Mr William Anthony as a director on 4 May 2015
18 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99,287
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AD01 Registered office address changed from , 20 Market Street, Altrincham, Cheshire, WA14 1PF to 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 24 June 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 01/05/2014
15 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 255,183
20 Jan 2014 AP03 Appointment of Ms Clarissa Bronwen Candida Fearnhead as a secretary
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
20 Jan 2014 AP03 Appointment of Ms Clarissa Bronwen Candida Fearnhead as a secretary
27 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Apr 2013 MR01 Registration of charge 078933950002
30 Apr 2013 MR01 Registration of charge 078933950001
30 Apr 2013 MR01 Registration of charge 078933950003
11 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
07 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,000
18 Apr 2012 AP01 Appointment of Mr John Houghton as a director
18 Apr 2012 AP01 Appointment of Mr Simeon Jon Barnes as a director
16 Mar 2012 AP01 Appointment of Mr Charles Frazer Fearnhead as a director
02 Mar 2012 AD01 Registered office address changed from , 101a Hale Road, Hale, Altrincham, Cheshire, WA15 9HL, United Kingdom to 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 2 March 2012