CROWDHILL ENTERPRISE LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

16/08/2316 August 2023 Change of details for Mrs Mariela Aleksandrova as a person with significant control on 2023-08-15

View Document

16/08/2316 August 2023 Director's details changed for Mrs Mariela Aleksandrova on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Flat 3 38 st. Marks Street Peterborough PE1 2EZ United Kingdom to 27 Brunswick Road Gloucester GL1 1JE on 2023-08-15

View Document

15/08/2315 August 2023 Notification of Mariela Aleksandrova as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Sergejs Platonovs as a director on 2023-08-01

View Document

15/08/2315 August 2023 Cessation of Sergejs Platonovs as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Appointment of Mrs Mariela Aleksandrova as a director on 2023-08-01

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 227 QUEEN STREET WITHERNSEA HU19 2HH UNITED KINGDOM

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJS PLATONOVS

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILTON

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR SERGEJS PLATONOVS

View Document

08/06/208 June 2020 CESSATION OF ANDREW MARK HILTON AS A PSC

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILTON

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIANA POPA

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ANDREW MARK HILTON

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM FLAT A 2 EALING ROAD WEMBLEY HA0 4TL ENGLAND

View Document

20/09/1920 September 2019 CESSATION OF MARIANA POPA AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CESSATION OF TRACY LEWIS AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 25 TROWBRIDGE ROAD BRISTOL BS10 5PD UNITED KINGDOM

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANA POPA

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS MARIANA POPA

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUI COUTO

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS TRACY LEWIS

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 36 HOYLAKE ROAD LONDON W3 7NP ENGLAND

View Document

14/11/1814 November 2018 CESSATION OF RUI COUTO AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LEWIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 CESSATION OF JAMES WEST AS A PSC

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 7 CASSOP GROVE MIDDLESBROUGH TS5 8NL UNITED KINGDOM

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR RUI COUTO

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUI COUTO

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WEST

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 100 COLNE HOUSE 103 HARTS LANE BARKING IG11 8LX ENGLAND

View Document

13/06/1813 June 2018 CESSATION OF KAPELA TIETE AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAPELA TIETE

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WEST

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JAMES WEST

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPELA TIETE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

15/02/1815 February 2018 CESSATION OF DEBORAH MITCHELL AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MITCHELL

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR KAPELA TIETE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MITCHELL

View Document

11/10/1711 October 2017 CESSATION OF BRIAN STEPHENS AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 11 FLITCHES GROVE ANDOVER SP10 3GT UNITED KINGDOM

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED DEBORAH MITCHELL

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR AURELIJA VASNECOVA

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 19 SIDNEY STREET GRANTHAM NG31 8AZ UNITED KINGDOM

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED BRIAN STEPHENS

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 117 BRICKWELL COURT NORTHAMPTON NN3 9TT UNITED KINGDOM

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED AURELIJA VASNECOVA

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN MIRZA

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEPAGE

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 125 TOWCESTER ROAD NORTHAMPTON NN4 8LR

View Document

03/12/153 December 2015 DIRECTOR APPOINTED CONSTANTIN MIRZA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MARTIN LEPAGE

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information