CRICK HEITMAN NW LTD

05852802
95 BURDON LANE BURDON LANE CHEAM SUTTON SM2 7BZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2022 accounts Annual Accounts 2 Buy now
23 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 2 Buy now
25 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 2 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 2 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2018 resolution Resolution 3 Buy now
26 Jun 2017 officers Termination of appointment of secretary (James Alan Mason) 1 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Termination of appointment of director (James Alan Mason) 1 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 officers Termination of appointment of director (Andrew Holder) 1 Buy now
26 Jun 2017 officers Appointment of director (Mr Ash Sharif) 2 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
21 Dec 2014 accounts Annual Accounts 2 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 2 Buy now
18 Mar 2010 accounts Annual Accounts 2 Buy now
05 Aug 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
05 Aug 2009 officers Director's change of particulars / andrew holder / 15/07/2009 1 Buy now
13 Feb 2009 accounts Annual Accounts 2 Buy now
04 Aug 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
01 Aug 2008 officers Director and secretary's change of particulars / james mason / 01/01/2008 1 Buy now
09 Jul 2008 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: 29-39 london road 1ST floor (pridie brewster) twickenham middlesex TW1 3SZ 1 Buy now
15 Aug 2006 officers New director appointed 1 Buy now
15 Aug 2006 officers New secretary appointed 1 Buy now
15 Aug 2006 officers New director appointed 1 Buy now
14 Aug 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
21 Jun 2006 incorporation Incorporation Company 13 Buy now