- Company Overview for CRU HOSPITALITY LTD (SC535610)
- Filing history for CRU HOSPITALITY LTD (SC535610)
- People for CRU HOSPITALITY LTD (SC535610)
- More for CRU HOSPITALITY LTD (SC535610)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 16 May 2024 | |
16 May 2024 | CS01 |
Confirmation statement made on 16 May 2024 with updates
|
|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
11 Apr 2023 | TM01 | Termination of appointment of Ken Loades as a director on 11 April 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from C/O Cru Holdings Ltd Marr House Beechwood Inverness IV2 3JJ Scotland to 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Scott Murray on 31 July 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Ken Loades on 31 July 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Grant Murray on 31 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
14 Jul 2017 | SH02 | Consolidation of shares on 31 March 2017 | |
28 Jun 2017 | PSC01 | Notification of Scott Murray as a person with significant control on 1 October 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |