HOUSE CROWD DEVELOPMENT CO 22 LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from 85 Landseer Avenue Warrington WA4 6DH England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-08-07

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 85 Landseer Avenue Warrington WA4 6DH on 2024-07-25

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Director's details changed for Mr Charles William Frazer Fearnhead on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2023-09-18

View Document

15/09/2315 September 2023 Appointment of Mr Richard Ian Harris as a director on 2023-09-11

View Document

23/08/2323 August 2023 Termination of appointment of Justin Paul Chappelle Molloy as a director on 2023-08-23

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER FEARNHEAD / 01/07/2020

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CESSATION OF SUHAIL NAWAZ AS A PSC

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR FRAZER FEARNHEAD

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115836930003

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115836930002

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115836930001

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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