HOUSE CROWD DEVELOPMENT CO 25 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Administrator's progress report

View Document

08/05/258 May 2025 Notice of extension of period of Administration

View Document

16/12/2416 December 2024 Administrator's progress report

View Document

18/09/2418 September 2024 Appointment of Ukems Ltd T/a Estate Management Solutions as a secretary on 2024-06-01

View Document

05/08/245 August 2024 Notice of deemed approval of proposals

View Document

09/07/249 July 2024 Statement of administrator's proposal

View Document

26/05/2426 May 2024 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to Fourth Floor Unit 5B the Parklands Lostock Bolton BL6 4SD on 2024-05-26

View Document

26/05/2426 May 2024 Appointment of an administrator

View Document

03/05/243 May 2024 Termination of appointment of Charles William Frazer Fearnhead as a director on 2024-05-01

View Document

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

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with 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

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

View Accounts

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

View Document

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

View Document

11/06/2111 June 2021 Registration of charge 115797810005, created on 2021-05-24

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

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Document

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

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

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115797810003

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115797810002

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115797810001

View Document

20/09/1820 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