46 CROUCH HILL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
16/05/2516 May 2025 | Termination of appointment of Lindsay Marie Broadbent as a secretary on 2025-05-15 |
16/05/2516 May 2025 | Registered office address changed from 46B Crouch Hill London N4 4AA England to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2025-05-16 |
15/05/2515 May 2025 | Cessation of Lindsay Marie Broadbent as a person with significant control on 2025-05-14 |
15/05/2515 May 2025 | Termination of appointment of Lindsay Marie Broadbent as a director on 2025-05-14 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Termination of appointment of Hannah Round as a secretary on 2024-01-01 |
30/05/2430 May 2024 | Termination of appointment of Hannah Round as a director on 2024-01-01 |
30/05/2430 May 2024 | Appointment of Mrs Lindsay Marie Broadbent as a secretary on 2024-05-30 |
30/05/2430 May 2024 | Cessation of Hannah Round as a person with significant control on 2024-01-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
12/04/2412 April 2024 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ROUND |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY BROADBENT |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA PASCOE |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE MORTONSON |
25/06/1925 June 2019 | DIRECTOR APPOINTED MS SARA PATRICIA PASCOE |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH ROUND / 26/12/2017 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY ISABELLE MORTONSON |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE BROADBENT / 24/06/2019 |
24/06/1924 June 2019 | SECRETARY APPOINTED MRS HANNAH ROUND |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GROSS / 15/09/2017 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O MRS ISABELLE MORTONSON 46B CROUCH HILL 46B CROUCH HILL ISLINGTON LONDON N4 4AA |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE RIGLEY / 25/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMAN |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR APPOINTED MS HANNAH GROSS |
08/03/158 March 2015 | REGISTERED OFFICE CHANGED ON 08/03/2015 FROM FLAT 17 FELTON HALL HOUSE 100 GEORGE ROW LONDON SE16 4UP |
08/03/158 March 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT WATERMAN |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA BARWICK |
08/03/158 March 2015 | SECRETARY APPOINTED MRS ISABELLE MORTONSON |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/11/1423 November 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLICKSTEIN |
23/11/1423 November 2014 | DIRECTOR APPOINTED MRS ISABELLE MORTONSON |
03/06/143 June 2014 | DIRECTOR APPOINTED MISS LINDSAY MARIE RIGLEY |
01/06/141 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LEON DE STE CROIX |
01/06/141 June 2014 | DIRECTOR APPOINTED MS LAURA GEORGINA BARWICK |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD WATERMAN / 21/10/2012 |
22/10/1222 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LEONARD WATERMAN / 21/10/2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FLAT 11 HAVERSTOCK PLACE HAVERSTOCK STREET LONDON N1 8BX |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD WATERMAN / 20/05/2011 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD WATERMAN / 20/05/2011 |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, SECRETARY LAURA BARWICK |
08/04/118 April 2011 | SECRETARY APPOINTED ROBERT HOWARD WATERMAN |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 55 OCKENDON ROAD, ISLINGTON, LONDON, N1 3NL |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | DIRECTOR APPOINTED DR BENJAMIN STUART GLICKSTEIN |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ELINOR BATEMAN |
27/05/1027 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR APPOINTED LEON GEORGE LAURENCE DE STE CROIX |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNA CHIPPERFIELD |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/05/0916 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, 46 CROUCH HILL, LONDON, N4 4AA |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM BALDWIN |
09/06/089 June 2008 | DIRECTOR APPOINTED ELINOR BATEMAN |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/07/0430 July 2004 | DIRECTOR RESIGNED |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/05/0428 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
21/08/0221 August 2002 | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | NEW DIRECTOR APPOINTED |
17/08/0217 August 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | RETURN MADE UP TO 06/05/01; NO CHANGE OF MEMBERS |
24/05/0224 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/99 |
24/05/0224 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 |
24/05/0224 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 152 CITY ROAD, LONDON, EC1V 2NX |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | RETURN MADE UP TO 06/05/00; NO CHANGE OF MEMBERS |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | ORDER OF COURT - RESTORATION 10/05/02 |
29/05/0129 May 2001 | BONA VACANTIA DISCLAIMER |
16/11/9916 November 1999 | STRUCK OFF AND DISSOLVED |
20/07/9920 July 1999 | FIRST GAZETTE |
14/05/9814 May 1998 | DIRECTOR RESIGNED |
14/05/9814 May 1998 | SECRETARY RESIGNED |
06/05/986 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company