CRH DISPUTE RESOLUTION SERVICES LIMITED
Company number 10663090
- Company Overview for CRH DISPUTE RESOLUTION SERVICES LIMITED (10663090)
- Filing history for CRH DISPUTE RESOLUTION SERVICES LIMITED (10663090)
- People for CRH DISPUTE RESOLUTION SERVICES LIMITED (10663090)
- More for CRH DISPUTE RESOLUTION SERVICES LIMITED (10663090)
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 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 May 2024 | CH01 | Director's details changed for Mrs Helen Louise Horsfield on 10 May 2024 | |
13 May 2024 | CH01 | Director's details changed for Mr Christopher Robert Horsfield on 10 May 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Christopher Robert Horsfield as a person with significant control on 10 May 2024 | |
13 May 2024 | PSC04 | Change of details for Mrs Helen Louise Horsfield as a person with significant control on 10 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to 24 Bell Lane Blackwater Camberley GU17 0NW on 10 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
23 Dec 2020 | PSC04 | Change of details for Mr Christopher Robert Horsfield as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Helen Louise Horsfield as a person with significant control on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB United Kingdom to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Christopher Robert Horsfield on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Helen Louise Horsfield on 22 December 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|