Advanced company searchLink opens in new window

CROSSBOW MANAGEMENT SERVICES LTD

Company number SC201675

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)
13 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
26 Nov 2014 TM01 Termination of appointment of Robert John Headrick as a director on 25 September 2014
09 Oct 2014 AP01 Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014
02 Jul 2014 AD01 Registered office address changed from C/O Ocean Autos Schawpark Retail Complex Main Street, Sauchie Alloa Clacks FK10 3AX on 2 July 2014
04 Apr 2014 CERTNM Company name changed monument motors LTD.\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
18 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Robert John Headrick on 1 December 2010
29 Nov 2011 CH03 Secretary's details changed for Mr Denis Coyne on 1 December 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
01 Dec 2010 TM02 Termination of appointment of Premanuth Boodhai as a secretary
05 Oct 2010 TM01 Termination of appointment of Kalawattie Surujnarine as a director
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Kalawattie Surujnarine on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Robert John Headrick on 9 December 2009
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 19/11/08; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from schawpark retail complex main street, sauchie alloa clacks, FK10 3AX
04 Feb 2008 AA Total exemption full accounts made up to 31 March 2007