Crewe
CW2 8UY
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Ian David McLuskie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tudor House Stondon Road Meppershall Bedfordshire SG17 5NE |
Director Name | Mr Mark John O'Shaughnessy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Director Name | Simon Peter Edwards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Matthews Drive Bickley Kent BR1 2LH |
Secretary Name | Mr Ian David McLuskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tudor House Stondon Road Meppershall Bedfordshire SG17 5NE |
Director Name | Mr Robert Charles Bignell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Mr Michael Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 24 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Uk House 82 Heath Road Twickenham TW1 4BW |
Director Name | Mr John James Cosgrove |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Heath Road Twickenham TW1 4BW |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr John James Cosgrove |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor, 21 High Street Feltham TW13 4AG |
Secretary Name | Mr Andrew John Dunkerley |
---|---|
Status | Resigned |
Appointed | 16 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor, 21 High Street Feltham TW13 4AG |
Director Name | Mr Martin Craig Bilham |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Castle Mews Hampton TW12 2NP |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2010(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2011) |
Correspondence Address | 5th Floor, 63 St. Mary Axe London EC3A 8AA |
Website | crusaderassistance.co.uk |
---|
Registered Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Crusader Assistance Group Holdings LTD 90.91% Ordinary |
---|---|
100 at £1 | Crusader Assistance Group Holdings LTD 9.09% Founder |
Year | 2014 |
---|---|
Net Worth | -£3,564,667 |
Cash | £402 |
Current Liabilities | £3,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
16 May 2018 | Delivered on: 17 May 2018 Persons entitled: Sovereign Capital Partners LLP (As Security Trustee) Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
13 September 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 056841820004 in full (1 page) |
17 August 2018 | Satisfaction of charge 056841820003 in full (1 page) |
22 June 2018 | Registration of charge 056841820004, created on 21 June 2018 (36 pages) |
19 June 2018 | Change of details for Crusader Assistance Group Holdings Limited as a person with significant control on 9 May 2018 (2 pages) |
19 June 2018 | Change of details for Crusader Assistance Group Holdings Limited as a person with significant control on 9 May 2018 (2 pages) |
7 June 2018 | Resolutions
|
22 May 2018 | Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Martin Craig Bilham as a director on 9 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Nigel James Ward as a director on 9 May 2018 (2 pages) |
17 May 2018 | Registration of charge 056841820003, created on 16 May 2018 (36 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
30 January 2018 | Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 May 2017 | 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 (1 page) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
8 May 2017 | 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 (1 page) |
8 May 2017 | Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 December 2016 | Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages) |
18 November 2016 | 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 (1 page) |
18 November 2016 | 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 (1 page) |
17 November 2016 | 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 (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Satisfaction of charge 056841820002 in full (1 page) |
17 November 2016 | Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | 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 (1 page) |
17 November 2016 | Satisfaction of charge 056841820002 in full (1 page) |
17 November 2016 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
28 January 2016 | Register(s) moved to registered inspection location 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
28 January 2016 | Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
28 January 2016 | Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
28 January 2016 | Register(s) moved to registered inspection location 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
29 July 2015 | Registration of charge 056841820002, created on 27 July 2015 (47 pages) |
29 July 2015 | Registration of charge 056841820002, created on 27 July 2015 (47 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 April 2014 | Register inspection address has been changed from Uk House 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page) |
7 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed from Uk House 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page) |
7 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Appointment of Mr John James Cosgrove as a director (2 pages) |
31 January 2014 | Appointment of Mr John James Cosgrove as a director (2 pages) |
31 January 2014 | Termination of appointment of John Cosgrove as a director (1 page) |
31 January 2014 | Termination of appointment of John Cosgrove as a director (1 page) |
29 January 2014 | Termination of appointment of Mark O'shaughnessy as a director (1 page) |
29 January 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
29 January 2014 | Termination of appointment of Mark O'shaughnessy as a director (1 page) |
29 January 2014 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
29 January 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
29 January 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
29 January 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Termination of appointment of Robert Bignell as a director (1 page) |
23 July 2013 | Termination of appointment of Robert Bignell as a director (1 page) |
21 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 January 2013 | Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England on 14 February 2012 (1 page) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England on 14 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
13 February 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
13 February 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
13 February 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
14 September 2011 | Auditor's resignation (2 pages) |
14 September 2011 | Auditor's resignation (2 pages) |
23 August 2011 | Termination of appointment of Michael Evans as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Evans as a director (1 page) |
27 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
9 March 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
9 March 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
9 March 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
9 March 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
24 February 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
24 February 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
24 February 2011 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
24 February 2011 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011 (1 page) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (17 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (17 pages) |
19 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 19 March 2010 (1 page) |
29 January 2010 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of Michael Evans as a secretary (1 page) |
29 January 2010 | Termination of appointment of Michael Evans as a secretary (1 page) |
8 May 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
8 May 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Resolutions
|
2 June 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
2 June 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
22 May 2008 | Appointment terminated director simon edwards (1 page) |
22 May 2008 | Appointment terminated director simon edwards (1 page) |
28 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
28 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
11 February 2008 | Ad 11/10/07--------- £ si 44@1=44 £ ic 3/47 (2 pages) |
11 February 2008 | Statement of affairs (15 pages) |
11 February 2008 | Ad 11/10/07--------- £ si 1053@1=1053 £ ic 47/1100 (2 pages) |
11 February 2008 | Statement of affairs (15 pages) |
11 February 2008 | Ad 11/10/07--------- £ si 1053@1=1053 £ ic 47/1100 (2 pages) |
11 February 2008 | Ad 11/10/07--------- £ si 44@1=44 £ ic 3/47 (2 pages) |
1 February 2008 | £ nc 1000/1100 11/10/07 (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | £ nc 1000/1100 11/10/07 (1 page) |
1 February 2008 | Resolutions
|
19 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
19 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members
|
29 March 2007 | Return made up to 23/01/07; full list of members
|
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 August 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
20 July 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
20 July 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
22 March 2006 | Company name changed hallco 1288 LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed hallco 1288 LIMITED\certificate issued on 22/03/06 (2 pages) |
15 March 2006 | Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 2006 | Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
23 January 2006 | Incorporation (19 pages) |
23 January 2006 | Incorporation (19 pages) |