CRITERION ADJUSTERS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-10-12 View Report
Address. Change date: 2023-10-09. Old address: The Minster Building 21 Mincing Lane London EC3R 7AG England. New address: 2 Minster Court Mincing Lane London EC3R 7BB. 2023-10-09 View Report
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Change date: 2023-10-09. 2023-10-09 View Report
Officers. Officer name: Charles Taylor Administration Services Limited. Change date: 2023-10-09. 2023-10-09 View Report
Officers. Officer name: James David Long. Termination date: 2023-04-28. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type full. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type full. 2022-01-02 View Report
Mortgage. Charge creation date: 2021-07-22. Charge number: 053918980004. 2021-07-26 View Report
Mortgage. Charge number: 053918980003. 2021-07-22 View Report
Officers. Officer name: Mr Andrew Frank Rice. Change date: 2021-04-29. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Officers. Termination date: 2020-12-31. Officer name: Christopher Simon Monks. 2021-01-05 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Officers. Officer name: Richard Olyffe Yerbury. Termination date: 2020-07-31. 2020-08-03 View Report
Mortgage. Charge number: 053918980003. Charge creation date: 2020-04-01. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Officers. Termination date: 2020-03-18. Officer name: Mark Lloyd Davies. 2020-03-19 View Report
Mortgage. Charge number: 053918980001. 2020-03-12 View Report
Mortgage. Charge number: 053918980002. 2020-03-12 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Officers. Officer name: Mr Christopher Simon Monks. Change date: 2019-02-28. 2019-02-28 View Report
Officers. Officer name: James David Long. Change date: 2019-02-28. 2019-02-28 View Report
Officers. Termination date: 2019-02-28. Officer name: Andrew Paul Jackson. 2019-02-28 View Report
Officers. Appointment date: 2019-02-28. Officer name: Mr Andrew Frank Rice. 2019-02-28 View Report
Mortgage. Charge creation date: 2018-10-30. Charge number: 053918980002. 2018-10-31 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Officers. Change date: 2018-04-11. Officer name: Charles Taylor Administration Services Limited. 2018-07-25 View Report
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Change date: 2018-04-11. 2018-07-25 View Report
Address. Change date: 2018-04-11. Old address: Standard House 12-13 Essex Street London WC2R 3AA England. New address: The Minster Building 21 Mincing Lane London EC3R 7AG. 2018-04-11 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Accounts. Change account reference date company previous shortened. 2018-02-27 View Report
Resolution. Description: Resolutions. 2018-01-05 View Report
Mortgage. Charge creation date: 2017-12-21. Charge number: 053918980001. 2017-12-28 View Report
Resolution. Description: Resolutions. 2017-11-21 View Report
Officers. Officer name: Mr Richard Olyffe Yerbury. Appointment date: 2017-08-09. 2017-10-06 View Report
Officers. Officer name: Mr Andrew Paul Jackson. Appointment date: 2017-08-09. 2017-10-06 View Report
Officers. Appointment date: 2017-08-09. Officer name: Mr Mark Lloyd Davies. 2017-10-06 View Report
Officers. Officer name: Charles Taylor Administration Services Limited. Appointment date: 2017-08-09. 2017-10-05 View Report
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Notification date: 2017-08-09. 2017-10-05 View Report
Persons with significant control. Psc name: Christopher Simon Monks. Cessation date: 2017-08-09. 2017-10-05 View Report
Address. New address: Standard House 12-13 Essex Street London WC2R 3AA. Change date: 2017-08-10. Old address: Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom. 2017-08-10 View Report
Officers. Officer name: Jennifer Monks. 2017-08-10 View Report
Capital. Capital allotment shares. 2017-08-10 View Report
Accounts. Accounts type total exemption full. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Address. Old address: 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA. New address: Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP. Change date: 2017-01-12. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report