Advanced company searchLink opens in new window

CRYSTAL PROPERTY & LAND LIMITED

Company number 05814928

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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2015
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
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2015
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
  • ANNOTATION A second filed AR01 was registered n the 07 August 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 7TH August 2012 and 21ST May 2015
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
  • RES15 ‐ Change company name resolution on 2011-02-08
11 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
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
  • RES15 ‐ Change company name resolution on 2010-08-12
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