- Company Overview for CRSGT (TRADING) LIMITED (07810748)
- Filing history for CRSGT (TRADING) LIMITED (07810748)
- People for CRSGT (TRADING) LIMITED (07810748)
- More for CRSGT (TRADING) LIMITED (07810748)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Nov 2023 | AP01 | Appointment of Brian Geddes as a director on 10 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Keith Leslie Riddalls as a director on 10 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
14 Oct 2021 | PSC05 | Change of details for The Cheriton Road Sports Ground Trust as a person with significant control on 13 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Daniel David Payne on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Keith Leslie Riddalls on 14 October 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
16 Oct 2020 | PSC05 | Change of details for The Cheriton Road Sports Ground Trust as a person with significant control on 4 August 2020 | |
14 Oct 2020 | PSC05 | Change of details for The Cheriton Road Sports Ground Trust as a person with significant control on 13 October 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Mccabe Ford Williams Charlton House Dour Street Dover Kent CT16 1BL to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 August 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Keith Leslie Riddalls on 4 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates |