Advanced company searchLink opens in new window

CRAWFORD HEALTHCARE LIMITED

Company number 03262015

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)
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
  • RES13 ‐ Approval of intellectual rights 25/11/2010
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
  • RES13 ‐ Consultancy agreement with jcco 239 LIMITED 22/07/2010
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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