Advanced company searchLink opens in new window

115CR (150) LIMITED

Company number 04427252

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)
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Mr Steven John Holmes on 1 October 2009
15 Jul 2009 AA Accounts for a dormant company made up to 27 September 2008
06 Jul 2009 288a Secretary appointed mr steven john holmes
06 Jul 2009 288b Appointment terminated secretary annette oldham
01 May 2009 363a Return made up to 30/04/09; full list of members
10 Dec 2008 288b Appointment terminated secretary susan albion
10 Dec 2008 288a Secretary appointed annette oldham
19 Nov 2008 288b Appointment terminated director russell hoyle
04 Aug 2008 AA Full accounts made up to 29 September 2007
30 Apr 2008 363a Return made up to 30/04/08; full list of members
30 Jul 2007 AA Full accounts made up to 30 September 2006
10 May 2007 363a Return made up to 30/04/07; full list of members
19 Feb 2007 288b Director resigned
22 Jun 2006 288a New secretary appointed
22 Jun 2006 288b Secretary resigned
15 Jun 2006 AA Full accounts made up to 24 September 2005
14 Jun 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Fininacial ass sec 152 01/06/06
14 Jun 2006 155(6)a Declaration of assistance for shares acquisition
12 Jun 2006 395 Particulars of mortgage/charge
07 Jun 2006 403a Declaration of satisfaction of mortgage/charge
07 Jun 2006 403a Declaration of satisfaction of mortgage/charge
09 May 2006 363a Return made up to 30/04/06; full list of members
21 Jul 2005 AA Full accounts made up to 25 September 2004
27 May 2005 288c Director's particulars changed