- Company Overview for CRAWFORD HEALTHCARE LIMITED (03262015)
- Filing history for CRAWFORD HEALTHCARE LIMITED (03262015)
- People for CRAWFORD HEALTHCARE LIMITED (03262015)
- Charges for CRAWFORD HEALTHCARE LIMITED (03262015)
- More for CRAWFORD HEALTHCARE LIMITED (03262015)
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) |
---|---|---|---|
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Oct 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
06 Aug 2010 | AD01 | Registered office address changed from Cheshire House 164 Main Road Goostrey Crewe Cheshire CW48JP England on 6 August 2010 | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Richard Anderson on 1 October 2009 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Sep 2009 | AA | Full accounts made up to 31 December 2007 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from york house 327 upper fourth street milton keynes buckinghamshire MK9 1EH | |
05 Aug 2009 | 288b | Appointment terminated director and secretary ian miscampbell | |
18 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
11 Mar 2009 | 288b | Appointment terminated secretary susan keast | |
11 Mar 2009 | 288b | Appointment terminated director terence sadler | |
11 Mar 2009 | 288a | Director appointed richard james anderson | |
11 Mar 2009 | 288a | Director and secretary appointed ian alexander francis miscampbell | |
02 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |