Advanced company searchLink opens in new window

CROUCHMANN UK LIMITED

Company number 05829385

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)
12 Feb 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CH01 Director's details changed for Mr John Andrew Talbot on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr John Andrew Talbot on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mr John Andrew Talbot as a person with significant control on 9 January 2024
22 Dec 2023 CH01 Director's details changed for Mrs Helen Louise Linley on 18 December 2023
22 Dec 2023 PSC04 Change of details for Ms Jennifer Anne Crouch as a person with significant control on 18 December 2023
22 Dec 2023 PSC04 Change of details for Mr John Andrew Talbot as a person with significant control on 18 December 2023
22 Dec 2023 AD01 Registered office address changed from 7 Milldale Road Farnsfield Newark Notts NG22 8DQ to The Anchor Purls Bridge Drove Manea March Cambridgeshire PE15 0nd on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Mrs Helen Louise Linley on 18 December 2023
27 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2023 AP01 Appointment of Mrs Jemima Jane Mann-Baha as a director on 15 June 2023
30 Jun 2023 AP01 Appointment of Ms Jennifer Anne Crouch as a director on 15 June 2023
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
24 May 2023 CH01 Director's details changed for Mr Abdel Ali Baha on 24 May 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 CH01 Director's details changed for Mr John Andrew Talbot on 14 June 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 25 May 2022
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.06.2022.
07 Jun 2022 PSC01 Notification of Jennifer Anne Crouch as a person with significant control on 23 November 2021
07 Jun 2022 PSC01 Notification of John Andrew Talbot as a person with significant control on 23 November 2021
07 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 7 June 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Feb 2022 CH01 Director's details changed for Abdel Ali Baha on 15 February 2022
26 Jan 2022 CH03 Secretary's details changed for Mrs Jennifer Anne Talbot on 26 January 2022