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)
29 Jan 2014 AP01 Appointment of Mr Robert Simon Terry as a director
29 Jan 2014 AP01 Appointment of Mr Laurence Moorse as a director
29 Jan 2014 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of Robert Bignell as a director
21 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
29 Jan 2013 CH01 Director's details changed for Mr Robert Charles Bignell on 29 January 2013
29 Jan 2013 CH01 Director's details changed for Mr Mark O'shaughnessy on 29 January 2013
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Robert Charles Bignell on 1 August 2012
18 Apr 2012 AA Full accounts made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England on 14 February 2012
14 Feb 2012 AD03 Register(s) moved to registered inspection location
13 Feb 2012 AD02 Register inspection address has been changed
13 Feb 2012 TM02 Termination of appointment of Sebastian Theron as a secretary
13 Feb 2012 TM02 Termination of appointment of Sebastian Theron as a secretary
14 Sep 2011 AUD Auditor's resignation
23 Aug 2011 TM01 Termination of appointment of Michael Evans as a director
27 Jun 2011 AA Full accounts made up to 30 September 2010
09 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Mar 2011 TM02 Termination of appointment of Fifty Business Services Limited as a secretary
09 Mar 2011 AP03 Appointment of Mr Sebastian Theron as a secretary
24 Feb 2011 AD01 Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011
24 Feb 2011 AP03 Appointment of Mr Sebastian Theron as a secretary