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) |
---|---|---|---|
18 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Carol Mathews as a director | |
04 Jan 2012 | AP01 | Appointment of Pamela Elizabeth Harding as a director | |
15 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
13 Dec 2010 | TM01 | Termination of appointment of Pamela Harding as a director | |
18 Oct 2010 | AP01 | Appointment of Pamela Elizabeth Harding as a director | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Derek Carless as a director | |
29 Dec 2009 | AP01 | Appointment of Matthew James French as a director | |
24 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for David Newton on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Carol Anne Mathews on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Nicholas John Greenwood on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Clive Blow on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Derek Carless on 16 December 2009 | |
13 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
11 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
18 Aug 2008 | AA | Full accounts made up to 31 May 2008 | |
18 Jul 2008 | 288b | Appointment terminated director colette robson | |
11 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
08 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU | |
21 Oct 2007 | AA | Full accounts made up to 31 May 2007 |