CROWDER HOLDINGS LIMITED

3rd Floor, Bowden House 3rd Floor, Bowden House, Basildon, Essex, SS14 3AX, Essex, United Kingdom
StatusACTIVE
Company No.11406386
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age5 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CROWDER HOLDINGS LIMITED is an active private limited company with number 11406386. It was incorporated 5 years, 11 months, 26 days ago, on 08 June 2018. The company address is 3rd Floor, Bowden House 3rd Floor, Bowden House, Basildon, Essex, SS14 3AX, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-17

Psc name: Eileen Crowder

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-17

Psc name: Mr Stuart David Crowder

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114063860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114063860002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Mr Stuart David Crowder

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Crowder

Change date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Mr Stuart David Crowder

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr Stuart David Crowder

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: PO Box SS14 3AX 3rd Floor, Bowden House 3rd Floor, Bowden House Luckyn Lane Basildon, Essex Essex SS14 3AX United Kingdom

New address: 3rd Floor, Bowden House Luckyn Lane Basildon, Essex Essex SS14 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: PO Box SS14 3AX 3rd Floor, Bowden House 3rd Floor, Bowden House Luckyn Lane Basildon, Essex Essex SS14 3AX

Change date: 2018-07-25

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114063860002

Charge creation date: 2018-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114063860001

Charge creation date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-16

Psc name: Eileen Crowder

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Stuart David Crowder

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE HR LTD

125 LONDON ROAD,OXFORD,OX3 9HZ

Number:08314659
Status:ACTIVE
Category:Private Limited Company

GEO2 BROWNFIELD SERVICES LIMITED

50/54 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PQ

Number:06000692
Status:ACTIVE
Category:Private Limited Company

GLOBAL FINANCIAL ROOMS LTD

CHALKPIT HOUSE CLAY STREET,BEACONSFIELD,HP9 2TY

Number:08118711
Status:ACTIVE
Category:Private Limited Company

MORADA DEVELOPMENTS LIMITED

17 HONEYSUCKLE COURT,BUCKHURST HILL,IG9 6HD

Number:03694263
Status:ACTIVE
Category:Private Limited Company

QUEENTEX LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10747194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRAL HARDWARE LIMITED

9 WIMBLEDON AVENUE,BRANDON,IP27 0NZ

Number:05506426
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