- Company Overview for CRUZ AND SANDERS R.E. LIMITED (06124770)
- Filing history for CRUZ AND SANDERS R.E. LIMITED (06124770)
- People for CRUZ AND SANDERS R.E. LIMITED (06124770)
- More for CRUZ AND SANDERS R.E. LIMITED (06124770)
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) |
---|---|---|---|
09 Mar 2016 | TM01 | Termination of appointment of Amber Jade Allen as a director on 23 February 2016 | |
22 Jul 2015 | TM01 | Termination of appointment of Marie Ann Nash as a director on 21 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Miss Amber Jade Allen as a director on 21 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AP01 | Appointment of Ms Marie Ann Nash as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Olivia Rogers as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
03 Dec 2013 | AP01 | Appointment of Miss Olivia Ann Rogers as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Faye Redmond as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
22 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
30 Jan 2013 | AP01 | Appointment of Miss Faye Redmond as a director | |
29 Jan 2013 | AD01 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 29 January 2013 | |
29 Jan 2013 | TM01 | Termination of appointment of Douglas Hulme as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Jun 2011 | AP01 | Appointment of Douglas James Morley Hulme as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
07 Jun 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 7 June 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 |