Advanced company searchLink opens in new window

CRC LEISURE LTD

Company number 12199024

Filter by category

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)
19 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
06 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
11 Apr 2023 CH01 Director's details changed for Mr Craig Richard Fitzakerly on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Clinton Mysleyko on 11 April 2023
05 Apr 2023 AP01 Appointment of Mrs Tracey Jayne Mccluskey as a director on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Richard Cooney as a director on 31 March 2023
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
01 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
18 Aug 2021 AA Unaudited abridged accounts made up to 30 September 2020
16 Aug 2021 AD01 Registered office address changed from Bermuda House 1a Dinsdale Place Newcastle upon Tyne Tyne and Wear NE2 1BD England to 6a Pier Point Marine Walk Sunderland SR6 0PP on 16 August 2021
12 Mar 2021 AD01 Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring DH5 9HW United Kingdom to Bermuda House 1a Dinsdale Place Newcastle upon Tyne Tyne and Wear NE2 1BD on 12 March 2021
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 CS01 Confirmation statement made on 9 September 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 99