CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
Company number 03101892
- Company Overview for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED (03101892)
- Filing history for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED (03101892)
- People for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED (03101892)
- More for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED (03101892)
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) |
---|---|---|---|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr David Craig Mellor on 18 December 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Jan 2014 | AP01 | Appointment of David Craig Mellor as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Andrew Pianca as a director | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Alan Dawson as a director | |
09 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
09 Sep 2011 | CH03 | Secretary's details changed for Mr. Alan Dawson on 1 January 2011 | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Dec 2010 | AP01 | Appointment of Mr Alan Dawson as a director | |
05 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2010 | CERTNM |
Company name changed horwath clark whitehill services holdings LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
23 Apr 2010 | AP01 | Appointment of Michael Edward Hicks as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Joseph Hancox as a director | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
13 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |