- Company Overview for CRABTREE CORPORATE SERVICES LIMITED (05006885)
- Filing history for CRABTREE CORPORATE SERVICES LIMITED (05006885)
- People for CRABTREE CORPORATE SERVICES LIMITED (05006885)
- More for CRABTREE CORPORATE SERVICES LIMITED (05006885)
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) |
---|---|---|---|
02 Dec 2010 | CH01 | Director's details changed for Terence Robert White on 1 October 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Kelly Housman on 19 November 2010 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
30 Jan 2010 | CH03 | Secretary's details changed for Kelly Housman on 26 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Robert Robertson on 26 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Arti Jayesh Parmar on 26 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Terence Robert White on 26 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Michael Babb on 26 January 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Apr 2009 | CERTNM | Company name changed moreton corporate services LIMITED\certificate issued on 28/04/09 | |
16 Apr 2009 | 363a | Return made up to 06/01/09; no change of members | |
16 Apr 2009 | 288c | Secretary's change of particulars / kelly housman / 06/04/2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated director sharon brandelli | |
20 Jun 2008 | 288a | Secretary appointed kelly housman | |
20 Jun 2008 | 288b | Appointment terminated secretary sharon brandelli | |
12 Jun 2008 | 363s | Return made up to 06/01/08; change of members | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF | |
02 May 2008 | 288a | Director appointed michael babb | |
02 May 2008 | 288a | Director appointed robert robertson | |
02 May 2008 | 288a | Director appointed arti parmar | |
02 May 2008 | 288a | Director appointed terence white | |
10 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 |