Advanced company searchLink opens in new window

CROWTHORNE GROUP LIMITED

Company number 05012943

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)
14 Mar 2008 363a Return made up to 12/01/08; full list of members
26 May 2007 403a Declaration of satisfaction of mortgage/charge
15 May 2007 363a Return made up to 12/01/07; full list of members
02 May 2007 AA Accounts for a small company made up to 31 July 2006
23 Mar 2007 395 Particulars of mortgage/charge
11 Jan 2007 288a New director appointed
26 Sep 2006 288c Director's particulars changed
26 Sep 2006 287 Registered office changed on 26/09/06 from: gladstone house, 77-79 high street, egham, surrey TW20 9HY
01 Jun 2006 AA Full accounts made up to 31 July 2005
28 Apr 2006 288b Director resigned
20 Jan 2006 363s Return made up to 12/01/06; full list of members
07 Jun 2005 AA Group of companies' accounts made up to 31 July 2004
07 Feb 2005 363s Return made up to 12/01/05; full list of members
20 Oct 2004 225 Accounting reference date shortened from 31/01/05 to 31/07/04
08 May 2004 MEM/ARTS Memorandum and Articles of Association
08 May 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreements 15/03/04
08 May 2004 88(2)R Ad 15/03/04--------- £ si 250000@1=250000 £ ic 100000/350000
24 Mar 2004 395 Particulars of mortgage/charge
22 Mar 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 165 15/03/04
22 Mar 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2004 88(2)R Ad 15/03/04--------- £ si 99999@1=99999 £ ic 1/100000
22 Mar 2004 97 Commission payable relating to shares
05 Feb 2004 288b Secretary resigned