Based in Caldicot, Criticalplace Ltd was established in 1996. There is one director listed for Criticalplace Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADDISON, Benjamin James | 04 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
PSC05 - N/A | 11 August 2020 | |
AD01 - Change of registered office address | 11 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 18 July 2019 | |
PSC05 - N/A | 10 July 2019 | |
AD01 - Change of registered office address | 29 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR01 - N/A | 20 February 2017 | |
MR04 - N/A | 18 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AD01 - Change of registered office address | 30 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 13 January 2014 | |
CH01 - Change of particulars for director | 26 October 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AP03 - Appointment of secretary | 04 April 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
AA - Annual Accounts | 19 January 2012 | |
RESOLUTIONS - N/A | 23 September 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AA - Annual Accounts | 30 March 2010 | |
RESOLUTIONS - N/A | 13 January 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 31 July 2009 | |
MISC - Miscellaneous document | 18 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
363a - Annual Return | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
363a - Annual Return | 08 August 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 March 2005 | |
RESOLUTIONS - N/A | 09 March 2005 | |
RESOLUTIONS - N/A | 01 March 2005 | |
RESOLUTIONS - N/A | 01 March 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
AA - Annual Accounts | 24 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 04 May 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 04 April 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1999 | |
363s - Annual Return | 17 August 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 August 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
AUD - Auditor's letter of resignation | 04 August 1999 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 06 August 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
RESOLUTIONS - N/A | 06 May 1998 | |
AA - Annual Accounts | 06 May 1998 | |
SA - Shares agreement | 28 April 1998 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 28 April 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
RESOLUTIONS - N/A | 11 February 1998 | |
123 - Notice of increase in nominal capital | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
363s - Annual Return | 11 September 1997 | |
RESOLUTIONS - N/A | 14 August 1997 | |
RESOLUTIONS - N/A | 14 August 1997 | |
RESOLUTIONS - N/A | 14 August 1997 | |
RESOLUTIONS - N/A | 14 August 1997 | |
123 - Notice of increase in nominal capital | 14 August 1997 | |
225 - Change of Accounting Reference Date | 14 August 1997 | |
RESOLUTIONS - N/A | 30 July 1997 | |
RESOLUTIONS - N/A | 30 July 1997 | |
RESOLUTIONS - N/A | 30 July 1997 | |
RESOLUTIONS - N/A | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
287 - Change in situation or address of Registered Office | 17 June 1997 | |
NEWINC - New incorporation documents | 10 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2017 | Outstanding |
N/A |
Debenture | 21 February 2005 | Fully Satisfied |
N/A |
Memorandum of deposit | 18 July 1997 | Fully Satisfied |
N/A |
Debenture | 18 July 1997 | Fully Satisfied |
N/A |
Mortgage of life policy | 18 July 1997 | Fully Satisfied |
N/A |