- Company Overview for CRESTBROOK LIMITED (SC349899)
- Filing history for CRESTBROOK LIMITED (SC349899)
- People for CRESTBROOK LIMITED (SC349899)
- More for CRESTBROOK LIMITED (SC349899)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | AP01 | Appointment of Mr Jamie Robert Basford as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2009 | 88(2) | Capitals not rolled up | |
02 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mandy Basford on 10 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Paul Basford on 10 October 2009 | |
07 Oct 2009 | TM01 | Termination of appointment of Denise Grove as a director | |
19 Aug 2009 | 288a | Director appointed denise grove | |
21 Nov 2008 | 88(2) | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
14 Nov 2008 | 288a | Director appointed paul andrew basford | |
14 Nov 2008 | 288a | Director and secretary appointed mandy basford | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 146 west regent street glasgow G2 2RQ | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 14 mitchell lane glasgow G1 3NU | |
07 Nov 2008 | 288b | Appointment terminated secretary brian reid LTD. |