THE CREW ACADEMY LIMITED

Tilton House Tilton House, Lewes, BN8 6LL, East Sussex, England
StatusACTIVE
Company No.07899831
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE CREW ACADEMY LIMITED is an active private limited company with number 07899831. It was incorporated 12 years, 4 months, 27 days ago, on 06 January 2012. The company address is Tilton House Tilton House, Lewes, BN8 6LL, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Edward Adrian Roch

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: Tilton House Firle Lewes East Sussex BN8 6LL

Old address: Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Alexander Roch

Change date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Alexander Roch

Change date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-22

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Legacy

Date: 28 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/01/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew John Alexander Roch

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Alexander Roch

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Andrew John Alexander Roch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-24

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Adrian Roch

Appointment date: 2014-04-24

Documents

View document PDF

Resolution

Date: 07 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Apr 2014

Action Date: 06 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Change date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakwood Corporate Secretary Limited

Change date: 2013-08-13

Documents

View document PDF

Second filing of form with form type

Date: 17 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-18

Officer name: Mr Andrew John Alexander Roch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Shona Thorne

Termination date: 2012-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-23

Officer name: Mr Andrew John Alexander Roch

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Harris

Termination date: 2012-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNDEL CARE LTD

MAURICARE HOMES,LEICESTER,LE3 0QS

Number:06291841
Status:ACTIVE
Category:Private Limited Company

AVENTOR DESIGN LIMITED

923 FINCHLEY ROAD,,NW11 7PE

Number:04557090
Status:ACTIVE
Category:Private Limited Company

EUGENE CHAUFFEURS LTD

29 BROOKEHOWSE ROAD,LONDON,SE6 3TJ

Number:11048803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LACOMO BEAUTY LTD

THE RECTORY,OMAGH,BT78 5NJ

Number:NI610963
Status:ACTIVE
Category:Private Limited Company

PAOLA'S MANAGEMENT LTD

PREMIER,LONDON,EC3V 0BT

Number:08239575
Status:ACTIVE
Category:Private Limited Company

TEEM ENGINEERING SERVICES LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC252306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source