- Company Overview for CRAWLEY COMMERCIAL LIMITED (05883515)
- Filing history for CRAWLEY COMMERCIAL LIMITED (05883515)
- People for CRAWLEY COMMERCIAL LIMITED (05883515)
- More for CRAWLEY COMMERCIAL LIMITED (05883515)
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) |
---|---|---|---|
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2008 | 288b | Appointment terminated director william bullough | |
29 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
09 Jul 2008 | 288a | Secretary appointed katherine emma robinson | |
09 Jul 2008 | 288a | Director appointed peter sean vernon | |
08 Jul 2008 | 288b | Appointment terminated director mark preston | |
08 Jul 2008 | 288b | Appointment terminated secretary caroline tolhurst | |
09 May 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Apr 2008 | 288a | Director appointed roger frederick cranford blundell | |
04 Apr 2008 | 288b | Appointment terminated director richard handley | |
25 Jul 2007 | 363a | Return made up to 21/07/07; full list of members | |
23 Mar 2007 | 288a | New director appointed | |
20 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | CERTNM | Company name changed grosvenor fifty two LIMITED\certificate issued on 15/03/07 | |
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | 287 | Registered office changed on 11/08/06 from: 70 grosvenor street london W1K 3JP | |
10 Aug 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
03 Aug 2006 | 288a | New director appointed | |
03 Aug 2006 | 288a | New director appointed | |
03 Aug 2006 | 288a | New director appointed | |
03 Aug 2006 | 288a | New secretary appointed | |
03 Aug 2006 | 288b | Secretary resigned | |
03 Aug 2006 | 288b | Director resigned |