Advanced company searchLink opens in new window

KPMG CRIMSONWING LIMITED

Company number 03215568

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)
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jan 2013 AA Full accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Derek Linney as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Mr Timothy Steven Bittleston as a director
31 Mar 2011 AP01 Appointment of Mr Kenneth Gerard Francis Lacy as a director
07 Jan 2011 AA Full accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Tom Meehan on 23 June 2010
12 Jul 2010 CH01 Director's details changed for Mr Jacob Schram De Jong on 23 June 2010
12 Jul 2010 CH01 Director's details changed for Derek Linney on 23 June 2010
30 Jun 2010 TM01 Termination of appointment of Claire Nicholson as a director
23 Dec 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 24/06/09; full list of members
13 Jul 2009 288c Director and secretary's change of particulars / david walsh / 05/07/2008
09 May 2009 AA Full accounts made up to 31 March 2008
04 Aug 2008 288a Director appointed mr jacob schram de jong
01 Aug 2008 288a Director appointed mr tom meehan
01 Aug 2008 287 Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ
22 Jul 2008 363a Return made up to 24/06/08; full list of members
13 May 2008 AA Total exemption full accounts made up to 31 March 2007
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1