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)
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