- Company Overview for CRYSTAL PROPERTY & LAND LIMITED (05814928)
- Filing history for CRYSTAL PROPERTY & LAND LIMITED (05814928)
- People for CRYSTAL PROPERTY & LAND LIMITED (05814928)
- More for CRYSTAL PROPERTY & LAND LIMITED (05814928)
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) |
---|---|---|---|
21 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 | |
09 Dec 2014 | AP03 | Appointment of Ms Julie Black as a secretary on 8 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 | |
15 May 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
|
|
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jul 2011 | AP01 | Appointment of Mr Andrew Charles Park as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Stephen John Ashworth as a director | |
31 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
17 Feb 2011 | CERTNM |
Company name changed crystal 1 LIMITED\certificate issued on 17/02/11
|
|
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | CONNOT | Change of name notice | |
03 Nov 2010 | AD01 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2010 | CERTNM |
Company name changed hurstwood retail uk LIMITED\certificate issued on 19/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
12 Aug 2010 | TM01 | Termination of appointment of Stephen Ashworth as a director | |
12 Aug 2010 | AP01 | Appointment of Ms Julie Black as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Gary Taylor as a director |