CRAZY BEAR GROUP LIMITED
Status | ACTIVE |
Company No. | 10612644 |
Category | Private Limited Company |
Incorporated | 10 Feb 2017 |
Age | 7 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CRAZY BEAR GROUP LIMITED is an active private limited company with number 10612644. It was incorporated 7 years, 3 months, 22 days ago, on 10 February 2017. The company address is 1 Bear Lane 1 Bear Lane, Oxford, OX44 7UR, England.
Company Fillings
Termination director company with name termination date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wolstenholme
Termination date: 2024-05-31
Documents
Appoint person director company with name date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-31
Officer name: Richard Thomas Booth
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-04
Psc name: Crazy Bear Holdings Limited
Documents
Change account reference date company current extended
Date: 19 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Wolstenholme
Appointment date: 2023-09-22
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kenneth Duggins
Termination date: 2023-09-22
Documents
Resolution
Date: 06 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-21
Officer name: Jason Alan Hunt
Documents
Appoint person director company with name date
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Duggins
Appointment date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type full
Date: 13 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-24
Charge number: 106126440004
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-07
Charge number: 106126440003
Documents
Accounts with accounts type full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Alan Hunt
Change date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR England
New address: 1 Bear Lane Stadhampton Oxford OX44 7UR
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106126440002
Charge creation date: 2020-06-30
Documents
Accounts with accounts type full
Date: 23 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-21
Psc name: Hugo Oliver Fitzstephen Keating
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Change date: 2020-05-04
Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
New address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Hugo Oliver Fitzstephen Keating
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Mr Hugo Oliver Fitzstephen Keating
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 22 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change account reference date company current extended
Date: 08 Nov 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Jason Alan Hunt
Documents
Resolution
Date: 16 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Aug 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-26
Capital : 80 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-26
Charge number: 106126440001
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crazy Bear Holdings Limited
Notification date: 2017-06-21
Documents
Some Companies
1 LANGDON CLOSE,NORTH SHIELDS,NE29 9HN
Number: | 10995353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST CLIENT TAX NOMINEE (NO.1) LIMITED
33 CANNON STREET,,EC4M 5SB
Number: | 03786271 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KENTSTONE AVENUE,STOCKPORT,SK4 3RE
Number: | 10810171 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10538949 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAHMAN & RAHMAN SYSTEMS LIMITED
18 REDCASTLE CLOSE,LONDON,E1W 3DQ
Number: | 09115160 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11828490 |
Status: | ACTIVE |
Category: | Private Limited Company |