CRAWFORDS OF LONDON LIMITED
Status | ACTIVE |
Company No. | 08856015 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CRAWFORDS OF LONDON LIMITED is an active private limited company with number 08856015. It was incorporated 10 years, 4 months, 12 days ago, on 22 January 2014. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
Old address: 30 City Road Shoreditch London EC1Y 2AB United Kingdom
New address: 2 Leman Street London E1W 9US
Change date: 2024-04-08
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-30
Psc name: Caroline Ann O'sullivan
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee James O'sullivan
Notification date: 2023-03-30
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annie O'sullivan
Cessation date: 2023-03-30
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: 30 City Road Shoreditch London EC1Y 2AB
Change date: 2023-10-05
Old address: Higgison House 381-383 City Road London EC1V 1NW
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Withdrawal of a person with significant control statement
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-18
Documents
Notification of a person with significant control
Date: 18 Feb 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-21
Psc name: Annie O'sullivan
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-02
Officer name: Patrick Joseph Sullivan
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee James O'sullivan
Appointment date: 2021-03-29
Documents
Notification of a person with significant control statement
Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Jun 2021
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Joseph Sullivan
Cessation date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Some Companies
14 TRENCHARD WAY,MONTROSE,DD10 0RF
Number: | SC431037 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DONCASTER ROAD,BARNSLEY,S70 1TL
Number: | 11407021 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRO PROPERTY SERVICES LIMITED
MID-DAY COURT,SURREY,SM2 5BN
Number: | 02566960 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 FINNINGLEY ROAD,MANCHESTER,M9 0GW
Number: | 11410787 |
Status: | ACTIVE |
Category: | Private Limited Company |
FABULOUS FURNITURE COMPANY LTD
82 STATHER ROAD,SCUNTHORPE,DN15 9DH
Number: | 11331291 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 AMESBURY ROAD,CARDIFF,CF23 5DY
Number: | 10293160 |
Status: | ACTIVE |
Category: | Private Limited Company |