- Company Overview for CRAWFORD TRUSTEES LIMITED (02847159)
- Filing history for CRAWFORD TRUSTEES LIMITED (02847159)
- People for CRAWFORD TRUSTEES LIMITED (02847159)
- More for CRAWFORD TRUSTEES LIMITED (02847159)
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) |
---|---|---|---|
27 Apr 2017 | TM01 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 | |
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 | |
19 Oct 2016 | CS01 |
24/08/16 Statement of Capital gbp 2
|
|
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
25 Aug 2010 | CH03 | Secretary's details changed for Mr Stephen David Pearsall on 20 August 2010 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
04 Sep 2009 | 288a | Secretary appointed mr stephen david pearsall | |
04 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
04 Sep 2009 | 288b | Appointment terminated director david hendry | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from crawford & company trinity court 42 trinity square london EC3N 4TH | |
04 Sep 2009 | 288b | Appointment terminated secretary david hendry | |
25 Jul 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
17 Sep 2008 | 363a | Return made up to 24/08/08; full list of members |