HOUSE CROWD DEVELOPMENT CO 22 LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
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 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
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 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Director's details changed for Mr Charles William Frazer Fearnhead on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 2023-09-18 |
15/09/2315 September 2023 | Appointment of Mr Richard Ian Harris as a director on 2023-09-11 |
23/08/2323 August 2023 | Termination of appointment of Justin Paul Chappelle Molloy as a director on 2023-08-23 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-09-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-09-30 |
06/07/216 July 2021 | Amended total exemption full accounts made up to 2019-09-30 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER FEARNHEAD / 01/07/2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/01/2014 January 2020 | CESSATION OF SUHAIL NAWAZ AS A PSC |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR FRAZER FEARNHEAD |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115836930003 |
05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115836930002 |
05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115836930001 |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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