Advanced company searchLink opens in new window

CRAWFORD ARNOLD & GREEN LIMITED

Company number 01631666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Apr 2017 TM01 Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
28 Dec 2016 CS01 19/12/16 Statement of Capital gbp 250000.00
  • ANNOTATION Replaced a replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
24 Oct 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Jun 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
20 Jun 2016 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
29 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 250,000
17 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,000
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 250,000
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Mr Michael Frank Reeves on 10 December 2011
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of David Hendry as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for David Vaughn Hendry on 3 February 2010
16 Dec 2009 TM02 Termination of appointment of David Hendry as a secretary