Advanced company searchLink opens in new window

CRUSADER GROUP HOLDINGS LIMITED

Company number 05684182

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)
22 May 2018 AP01 Appointment of Mr Nigel James Ward as a director on 9 May 2018
22 May 2018 AD01 Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 22 May 2018
22 May 2018 AP01 Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018
22 May 2018 TM01 Termination of appointment of Martin Craig Bilham as a director on 9 May 2018
22 May 2018 TM02 Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018
17 May 2018 MR01 Registration of charge 056841820003, created on 16 May 2018
19 Mar 2018 AA Full accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Jan 2018 AD02 Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP
08 May 2017 AA Total exemption full accounts made up to 30 June 2016
08 May 2017 AD01 Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
08 May 2017 AD01 Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
31 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Dec 2016 AP01 Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016 AD02 Register inspection address has been changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 TM01 Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016
17 Nov 2016 TM02 Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016
17 Nov 2016 AD01 Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016
17 Nov 2016 AP03 Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016
17 Nov 2016 AP01 Appointment of Mr John James Cosgrove as a director on 16 November 2016
17 Nov 2016 MR04 Satisfaction of charge 056841820002 in full
13 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015