Advanced company searchLink opens in new window

CRYSTAL CARE HOLDINGS LIMITED

Company number 09195158

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)
28 Feb 2017 AA Full accounts made up to 30 April 2016
17 Feb 2017 MR01 Registration of charge 091951580004, created on 3 February 2017
17 Feb 2017 MR01 Registration of charge 091951580003, created on 3 February 2017
16 Dec 2016 TM01 Termination of appointment of Christopher Neal Bateman as a director on 14 December 2016
16 Dec 2016 AP01 Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016
16 Dec 2016 TM01 Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016
16 Dec 2016 AP01 Appointment of Mr Christopher Neal Bateman as a director on 14 December 2016
26 Jul 2016 MR04 Satisfaction of charge 091951580001 in full
25 Jul 2016 MR01 Registration of charge 091951580002, created on 22 July 2016
07 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
29 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 30 April 2016
24 Dec 2015 MR01 Registration of charge 091951580001, created on 18 December 2015
04 Nov 2015 TM01 Termination of appointment of Christopher Neal Bateman as a director on 2 November 2015
04 Nov 2015 AP01 Appointment of Mr Craig Paul Sheppard as a director on 2 November 2015
21 Oct 2015 AD01 Registered office address changed from C/O Kerman & Co 200 Strand London WC2R 1DJ to 5 the Quadrant Coventry CV1 2EL on 21 October 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
08 Jun 2015 CH03 Secretary's details changed for Christopher Bateman on 1 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Christopher Neal Bateman on 1 June 2015
08 Jun 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Kerman & Co 200 Strand London WC2R 1DJ on 8 June 2015
01 Apr 2015 CERTNM Company name changed cbrw LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 1,000