Advanced company searchLink opens in new window

CRYSTAL MOUNTAIN PRODUCTS LIMITED

Company number 04350097

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)
12 Mar 2010 AA Accounts for a small company made up to 31 October 2009
10 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Frederick Morley Partington on 1 February 2010
03 Feb 2010 AD01 Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010
06 Jul 2009 287 Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX
05 May 2009 AA Accounts for a small company made up to 31 October 2008
04 Feb 2009 363a Return made up to 09/01/09; full list of members
14 Feb 2008 AA Accounts for a small company made up to 31 October 2007
12 Feb 2008 363a Return made up to 09/01/08; full list of members
12 Apr 2007 363s Return made up to 09/01/07; full list of members
19 Feb 2007 AA Accounts for a small company made up to 31 October 2006
23 Jun 2006 AA Accounts for a small company made up to 31 October 2005
03 Feb 2006 363s Return made up to 09/01/06; full list of members
07 Jul 2005 AA Accounts for a small company made up to 31 October 2004
02 Mar 2005 363s Return made up to 09/01/05; full list of members
10 Feb 2004 363s Return made up to 09/01/04; full list of members
07 Jan 2004 AA Accounts for a small company made up to 31 October 2003
13 Feb 2003 363s Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
26 Jan 2003 AA Accounts for a small company made up to 31 October 2002
21 May 2002 395 Particulars of mortgage/charge
09 May 2002 88(2)R Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001
18 Apr 2002 395 Particulars of mortgage/charge
11 Feb 2002 288b Secretary resigned
11 Feb 2002 288b Director resigned
11 Feb 2002 288a New director appointed