CRUMBLING HEAP MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-28 View Report
Confirmation statement. Statement with updates. 2023-06-15 View Report
Confirmation statement. Statement with no updates. 2023-01-28 View Report
Accounts. Accounts type micro entity. 2022-10-22 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-10-16 View Report
Confirmation statement. Statement with no updates. 2021-01-24 View Report
Accounts. Accounts type micro entity. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-11-16 View Report
Officers. Appointment date: 2019-09-25. Officer name: Mr Filippo Garzia. 2019-10-08 View Report
Officers. Appointment date: 2019-09-30. Officer name: Miss Roberta Muzzolini. 2019-10-05 View Report
Officers. Officer name: Joan Margaret White. Termination date: 2018-06-03. 2019-10-05 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type micro entity. 2018-10-28 View Report
Confirmation statement. Statement with updates. 2018-01-28 View Report
Officers. Officer name: Mr Chun Wing James Cheng. Appointment date: 2017-07-31. 2018-01-28 View Report
Officers. Officer name: Victoria Charlotte Sophie Tate. Termination date: 2017-07-31. 2018-01-28 View Report
Accounts. Accounts type micro entity. 2017-11-18 View Report
Confirmation statement. Statement with updates. 2017-01-28 View Report
Accounts. Accounts type total exemption small. 2016-10-29 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Officers. Officer name: Vikas Chowdhary. Termination date: 2015-09-18. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Officers. Officer name: Ms Jacinta Maria Hiney. Appointment date: 2015-08-14. 2015-08-24 View Report
Officers. Appointment date: 2013-12-20. Officer name: Ms Victoria Charlotte Sophie Tate. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Accounts type total exemption small. 2014-11-16 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Address. Old address: 32D Windsor Road London W5 5PD United Kingdom. 2014-02-12 View Report
Officers. Officer name: Laurence Lomax. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Officers. Officer name: Mr Vikas Chowdhary. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-02-10 View Report
Address. Change date: 2013-02-03. Old address: , 32D Windsor Road, London, W5 5PD. 2013-02-03 View Report
Annual return. With made up date full list shareholders. 2012-03-04 View Report
Accounts. Accounts type total exemption small. 2012-02-11 View Report
Accounts. Accounts type total exemption small. 2011-11-26 View Report
Annual return. With made up date full list shareholders. 2011-01-30 View Report
Address. Move registers to registered office company. 2011-01-30 View Report
Accounts. Accounts type total exemption small. 2010-10-22 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Address. Move registers to sail company. 2010-02-04 View Report
Officers. Officer name: Joan Margaret White. Change date: 2010-02-02. 2010-02-04 View Report
Officers. Officer name: Raffaella Valsecchi. Change date: 2010-02-02. 2010-02-04 View Report
Address. Change sail address company. 2010-02-04 View Report
Officers. Officer name: Laurence Christopher Lomax. Change date: 2010-02-02. 2010-02-04 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Officers. Description: Appointment terminated director mark hill. 2009-09-06 View Report
Officers. Description: Appointment terminated secretary mark hill. 2009-09-06 View Report