Advanced company searchLink opens in new window

CRAWFORD LYNN LIMITED

Company number 05594234

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)
04 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
04 Dec 2014 CH01 Director's details changed for Mr George Lynn on 26 October 2013
04 Dec 2014 CH03 Secretary's details changed for Mrs Ann Lynn on 26 October 2013
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 4
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Crown House, 12 High Street Bassingbourn Royston Herts SG8 5NE on 21 February 2013
21 Feb 2013 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
06 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 3
10 Feb 2012 CERTNM Company name changed cawdor coaching & consulting LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
27 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
12 Sep 2011 CERTNM Company name changed company makeovers LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
25 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
02 Dec 2009 AP01 Appointment of Mrs Ann Lynn as a director
02 Dec 2009 CH01 Director's details changed for Mr George Lynn on 15 October 2009
13 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008