CRUMBLING HEAP MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/10/2116 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR FILIPPO GARZIA

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MISS ROBERTA MUZZOLINI

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN WHITE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TATE

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR CHUN WING JAMES CHENG

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR VIKAS CHOWDHARY

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MS JACINTA MARIA HINEY

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MS VICTORIA CHARLOTTE SOPHIE TATE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SAIL ADDRESS CHANGED FROM: 32D WINDSOR ROAD LONDON W5 5PD UNITED KINGDOM

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LOMAX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR VIKAS CHOWDHARY

View Document

10/02/1310 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM, 32D WINDSOR ROAD, LONDON, W5 5PD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/03/124 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/01/1130 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1130 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET WHITE / 02/02/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHRISTOPHER LOMAX / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELLA VALSECCHI / 02/02/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/09/096 September 2009 APPOINTMENT TERMINATED SECRETARY MARK HILL

View Document

06/09/096 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HILL

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, 32A WINDSOR ROAD, EALING, LONDON, W5 5PD

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED RAFFAELLA VALSECCHI

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR SHUSHIL CHOHAN

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHUSHIL CHOHAN / 26/06/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/05/0714 May 2007 S366A DISP HOLDING AGM 18/04/07

View Document

14/05/0714 May 2007 S252 DISP LAYING ACC 18/04/07

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/066 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

06/02/066 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

06/02/066 February 2006 AMENDING ACCOUNTS 31/01/99

View Document

06/02/066 February 2006 AMENDING ACCOUNTS 31/01/01

View Document

06/02/066 February 2006 AMENDING ACCOUNTS 31/01/00

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 52 LYNWOOD ROAD, EALING, LONDON, W5 1JJ

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 9 CHAMBERLAIN ROAD, EALING, LONDON, W13 9EW

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 EXEMPTION FROM APPOINTING AUDITORS 15/04/98

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED LAWGRA (NO.469) LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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