Advanced company searchLink opens in new window

CRUSADER COURT MANAGEMENT COMPANY LIMITED

Company number 01749459

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)
03 Oct 2020 AD01 Registered office address changed from Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 3 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
08 Mar 2018 AP04 Appointment of Napier Management Services Ltd as a secretary on 7 March 2018
01 Mar 2018 AD01 Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 1 March 2018
01 Mar 2018 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 28 February 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
03 Oct 2016 AP01 Appointment of Ms Irene Dickson as a director on 27 September 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24
10 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 24
01 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 24
17 Dec 2013 AP04 Appointment of Bourne Estates Ltd as a secretary
17 Dec 2013 TM02 Termination of appointment of Andrew Taylor as a secretary
17 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 TM01 Termination of appointment of David Newton as a director
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012