Advanced company searchLink opens in new window

CRUZ AND SANDERS R.E. LIMITED

Company number 06124770

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)
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
  • GBP 10,000
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
  • GBP 10,000
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