CROWLEY PARTNERSHIP - History of Changes


DateDescription
2024-04-07 delete address ARCHWAY HOUSE, 81/82 PORTSMOUTH ROAD, SURBITON SURREY KT6 5PT
2024-04-07 insert address ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY UNITED KINGDOM KT6 4QH
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM ARCHWAY HOUSE, 81/82 PORTSMOUTH ROAD, SURBITON SURREY KT6 5PT
2023-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DERMOT CROWLEY / 17/08/2023
2023-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK DERMOT CROWLEY / 17/08/2023
2023-10-17 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-08-18 delete otherexecutives Conor Crowley
2022-08-18 delete person Conor Crowley
2022-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK DERMOT CROWLEY / 15/03/2022
2022-03-16 update statutory_documents CESSATION OF CONOR CROWLEY AS A PSC
2022-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR CROWLEY
2022-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONOR CROWLEY
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONOR CROWLEY / 02/11/2021
2021-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR CROWLEY
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK DERMOT CROWLEY / 02/11/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-10-18 update website_status FlippedRobots => OK
2020-10-18 delete about_pages_linkeddomain t.co
2020-10-18 delete contact_pages_linkeddomain t.co
2020-10-18 insert about_pages_linkeddomain mywebsite-editor.com
2020-10-18 insert contact_pages_linkeddomain mywebsite-editor.com
2020-10-18 insert index_pages_linkeddomain mywebsite-editor.com
2020-10-18 insert index_pages_linkeddomain twitter.com
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26 update website_status OK => FlippedRobots
2018-12-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 6 => 8
2018-10-07 update num_mort_outstanding 6 => 8
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060007
2018-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060008
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DERMOT CROWLEY / 12/04/2017
2016-12-20 update num_mort_charges 4 => 6
2016-12-20 update num_mort_outstanding 4 => 6
2016-11-26 delete source_ip 217.160.230.237
2016-11-26 insert source_ip 217.160.0.254
2016-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060005
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060006
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-20 delete source_ip 217.160.45.176
2016-06-20 insert source_ip 217.160.230.237
2015-12-09 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-09 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-16 update statutory_documents 12/11/15 FULL LIST
2015-11-09 update num_mort_charges 2 => 4
2015-11-09 update num_mort_outstanding 2 => 4
2015-10-21 delete address Draymans Lane Marlow SL7 2FF
2015-10-21 insert about_pages_linkeddomain t.co
2015-10-21 insert address Hersham Place Technology Park Molesey Road Walton-on-Thames Surrey KT12 4RZ
2015-10-21 insert contact_pages_linkeddomain t.co
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERMOT CROWLEY / 11/09/2015
2015-10-09 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060003
2015-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064242060004
2015-09-23 delete about_pages_linkeddomain t.co
2015-09-23 delete contact_pages_linkeddomain t.co
2015-09-23 delete fax 01628 400623
2015-09-23 delete phone +441628 400630
2015-09-23 delete phone 0844 800 2363
2015-09-23 insert phone 03302 232464
2015-07-09 update account_ref_day 30 => 31
2015-07-09 update account_ref_month 9 => 12
2015-07-09 update accounts_next_due_date 2015-06-30 => 2015-09-30
2015-06-29 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/12/2014
2015-03-21 insert about_pages_linkeddomain t.co
2015-03-21 insert contact_pages_linkeddomain t.co
2015-02-17 delete about_pages_linkeddomain t.co
2015-02-17 delete contact_pages_linkeddomain t.co
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-09-30
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-06-30
2014-12-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-18 update statutory_documents 12/11/14 FULL LIST
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 12 => 9
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-29
2014-10-01 delete index_pages_linkeddomain t.co
2014-10-01 delete index_pages_linkeddomain twitter.com
2014-09-29 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013
2014-08-30 insert index_pages_linkeddomain t.co
2014-08-30 insert index_pages_linkeddomain twitter.com
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERMOT CROWLEY / 13/08/2014
2014-06-12 delete phone +441628 400600
2014-06-12 insert phone +441628 400630
2014-05-08 delete address Archway House, 81-82 Portsmouth Road, Surbiton, KT6 5PT
2014-05-08 delete source_ip 217.160.46.28
2014-05-08 insert address Archway House 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT
2014-05-08 insert index_pages_linkeddomain website-start.de
2014-05-08 insert source_ip 217.160.45.176
2014-05-08 update primary_contact Archway House, 81-82 Portsmouth Road, Surbiton, KT6 5PT => Archway House 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT
2014-05-08 update robots_txt_status www.thecrowleypartnership.com: 404 => 200
2014-04-02 delete source_ip 212.227.25.193
2014-04-02 insert source_ip 217.160.46.28
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-28 update statutory_documents 12/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONOR CROWLEY / 26/11/2013
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERMOT CROWLEY / 26/11/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONOR CROWLEY / 12/12/2012
2012-12-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-11-30 update statutory_documents 12/11/12 FULL LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 12/11/11 FULL LIST
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 12/11/10 FULL LIST
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 12/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONOR CROWLEY / 12/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DERMOT CROWLEY / 12/11/2009
2009-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CONOR CROWLEY / 12/11/2009
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-18 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CROWLEY / 25/07/2008
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW SECRETARY APPOINTED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION