Advanced company searchLink opens in new window

CRJ TRUSTEES LIMITED

Company number 03716082

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)
13 Jul 2018 MR01 Registration of charge 037160820025, created on 10 July 2018
13 Jul 2018 MR01 Registration of charge 037160820026, created on 10 July 2018
27 Feb 2018 MR04 Satisfaction of charge 037160820023 in full
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
20 Feb 2018 MR01 Registration of charge 037160820024, created on 13 February 2018
29 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 MR01 Registration of charge 037160820023, created on 24 August 2017
18 Aug 2017 PSC07 Cessation of Stephen Rees as a person with significant control on 16 February 2017
18 Aug 2017 PSC07 Cessation of Michael William Carpenter as a person with significant control on 16 February 2017
18 Aug 2017 PSC02 Notification of Reecar Limited as a person with significant control on 16 February 2017
01 Jul 2017 MR04 Satisfaction of charge 14 in full
23 May 2017 MR04 Satisfaction of charge 16 in full
06 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2017 MR04 Satisfaction of charge 3 in full
28 Nov 2016 MR01 Registration of charge 037160820021, created on 25 November 2016
24 Nov 2016 MR01 Registration of charge 037160820022, created on 15 November 2016
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
04 Dec 2015 MR04 Satisfaction of charge 15 in full
17 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD02 Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB
02 Mar 2015 CH01 Director's details changed for Mr Michael William Carpenter on 1 February 2015
16 Oct 2014 AD01 Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014