- Company Overview for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- Filing history for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- People for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- Charges for CRYSTAL CARE HOLDINGS LIMITED (09195158)
- More for CRYSTAL CARE HOLDINGS LIMITED (09195158)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|