- Company Overview for CROSBY RESIDENTIAL ESTATES LTD (05608848)
- Filing history for CROSBY RESIDENTIAL ESTATES LTD (05608848)
- People for CROSBY RESIDENTIAL ESTATES LTD (05608848)
- Charges for CROSBY RESIDENTIAL ESTATES LTD (05608848)
- More for CROSBY RESIDENTIAL ESTATES LTD (05608848)
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) |
---|---|---|---|
22 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2010 | AD02 | Register inspection address has been changed | |
28 Oct 2010 | CH01 | Director's details changed for Mr Matthew James Wilson on 27 October 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from Innovation House 72B Liverpool Road Crosby Liverpool L23 5SJ on 27 October 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Matthew James Wilson on 2 November 2009 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
19 Nov 2008 | 288b | Appointment terminated secretary paul lydiate | |
19 Nov 2008 | 288b | Appointment terminated secretary christopher blower | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
23 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
23 Nov 2007 | 288a | New secretary appointed | |
05 Aug 2007 | 287 | Registered office changed on 05/08/07 from: 81 coronation rd crosby liverpool L23 5RE | |
05 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
16 Nov 2006 | 363s | Return made up to 01/11/06; full list of members | |
01 Sep 2006 | CERTNM | Company name changed matthew wilson estates LIMITED\certificate issued on 01/09/06 | |
16 Nov 2005 | 88(2)R | Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 | |
16 Nov 2005 | 288a | New director appointed | |
16 Nov 2005 | 288a | New secretary appointed | |
02 Nov 2005 | 288b | Secretary resigned |