CRUSADER COURT MANAGEMENT COMPANY LIMITED
Company number 01749459
- Company Overview for CRUSADER COURT MANAGEMENT COMPANY LIMITED (01749459)
- Filing history for CRUSADER COURT MANAGEMENT COMPANY LIMITED (01749459)
- People for CRUSADER COURT MANAGEMENT COMPANY LIMITED (01749459)
- More for CRUSADER COURT MANAGEMENT COMPANY LIMITED (01749459)
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
|
|
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
|
|
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
|
|
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 |