Advanced company searchLink opens in new window

CRUMPLEBURY LTD

Company number 11374838

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Feb 2024 PSC02 Notification of Whitbourne Estate Ltd as a person with significant control on 31 December 2023
26 Feb 2024 PSC07 Cessation of Keeley Louise Evans as a person with significant control on 31 December 2023
26 Feb 2024 PSC07 Cessation of Edward Joseph Evans as a person with significant control on 31 December 2023
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
15 May 2023 TM01 Termination of appointment of Patrick Mcdonald as a director on 15 May 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
16 Jan 2020 AP01 Appointment of Mr Ian Locke as a director on 1 January 2020
16 Jan 2020 AP01 Appointment of Mr Michael George Forrester as a director on 1 January 2020
16 Jan 2020 AP01 Appointment of Mr Oliver Charles Allman Hall as a director on 1 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 1,200
01 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,020
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 900
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 Mar 2019 AP01 Appointment of Mr Patrick Mcdonald as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mrs Megan Grace Evans-Davis as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mrs Camilla Megan Phillipa Drewienkiewicz as a director on 15 March 2019