Advanced company searchLink opens in new window

CRSGT (TRADING) LIMITED

Company number 07810748

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)
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