CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED
Company number 02908444
- Company Overview for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)
- Filing history for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)
- People for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)
- Charges for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)
- More for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)
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) |
---|---|---|---|
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
15 Nov 2019 | AP01 | Appointment of Shaun Kelly as a director on 1 October 2019 | |
15 Nov 2019 | AP01 | Appointment of Mrs Lisa Bartlett as a director on 1 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Joseph Odilo Blanco as a director on 1 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Clive Geoffrey Nicholls as a director on 1 October 2019 | |
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Feb 2019 | TM01 | Termination of appointment of Christopher David Pinney as a director on 31 December 2018 | |
07 Feb 2019 | AP01 | Appointment of Joseph Odilo Blanco as a director on 31 December 2018 | |
03 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 | |
17 Mar 2017 | CS01 |
Confirmation statement made on 9 March 2017 with updates
|
|
24 Oct 2016 | AD01 | Registered office address changed from , Trinity Court, 42 Trinity Square, London, EC3N 4th to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 24 October 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Allen William Nelson as a director on 9 September 2016 | |
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
03 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
04 Jun 2015 | AP01 | Appointment of Mr Clive Geoffrey Nicholls as a director on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Michael David Jones as a director on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of John Edward Jenner as a director on 4 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | TM01 | Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 | |
18 Jul 2014 | AA | Full accounts made up to 31 October 2013 |