52 CREDITON HILL MANAGEMENT COMPANY LIMITED - UXBRIDGE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Persons with significant control. Psc name: Louis Francois Kritzinger. Notification date: 2016-08-30. 2023-10-02 View Report
Persons with significant control. Withdrawal date: 2023-10-02. 2023-10-02 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Confirmation statement. Statement with updates. 2021-09-25 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Accounts. Accounts type micro entity. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-08-30 View Report
Accounts. Accounts type micro entity. 2019-09-29 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type micro entity. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Address. Change date: 2016-05-21. Old address: Flat 1 52 Crediton Hill London NW6 1HR. New address: 342 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF. 2016-05-21 View Report
Officers. Officer name: Mukhtiar Singh Otwal. Change date: 2016-03-24. 2016-03-24 View Report
Officers. Termination date: 2015-11-18. Officer name: Anthony Kevin Monaghan. 2015-11-26 View Report
Accounts. Accounts type dormant. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-09-08 View Report
Accounts. Accounts type total exemption full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type total exemption full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type total exemption full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Officers. Change date: 2010-08-30. Officer name: Louis Francois Kritzinger. 2010-09-13 View Report
Address. Old address: Flat 2 52 Crediton Hill London NW6 1HR. Change date: 2010-05-18. 2010-05-18 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Officer name: Anthony Kevin Monaghan. Change date: 2009-11-13. 2009-11-13 View Report
Officers. Officer name: Louis Francois Kritzinger. Change date: 2009-11-13. 2009-11-13 View Report
Officers. Change date: 2009-11-13. Officer name: Mukhtiar Singh Otwal. 2009-11-13 View Report
Accounts. Accounts type full. 2009-10-30 View Report
Accounts. Accounts type total exemption full. 2008-10-30 View Report
Annual return. Legacy. 2008-10-20 View Report
Annual return. Legacy. 2008-03-19 View Report
Officers. Description: New director appointed. 2008-01-17 View Report
Address. Description: Registered office changed on 01/12/07 from: flat 3 52 crediton hill west hampstead london NW6 1HR. 2007-12-01 View Report
Accounts. Accounts type total exemption full. 2007-10-26 View Report
Officers. Description: Director resigned. 2007-10-04 View Report
Annual return. Legacy. 2007-08-21 View Report
Accounts. Accounts type total exemption full. 2006-10-31 View Report
Annual return. Legacy. 2006-03-28 View Report