CRAWSHAYS (MAIDENHEAD) RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 01614434 |
Category | Private Limited Company |
Incorporated | 16 Feb 1982 |
Age | 42 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CRAWSHAYS (MAIDENHEAD) RESIDENTS LIMITED is an active private limited company with number 01614434. It was incorporated 42 years, 5 months, 13 days ago, on 16 February 1982. The company address is 1 Crawshays Grosvenor Cottage 1 Crawshays Grosvenor Cottage, Maidenhead, SL6 8NP, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Anthony John Murray
Appointment date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Norma Hairs
Termination date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Termination director company with name termination date
Date: 17 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Suzanne Jack
Termination date: 2021-07-16
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Suzanne Jack
Appointment date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Pauline Norma Hairs
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Richard Wilhelmus Lamers
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from 1 crawshays grosvenor cottage raymead roadd maidenhead berkshire SL6 8NP
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Gazette filings brought up to date
Date: 05 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from grosvenor cottage raymead roadd maidenhead berkshire SL6 8NP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Apr 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/97; full list of members
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/96; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 30/10/96 from: 3 crawshays ray mead road maidenhead berks SL6 8NP
Documents
Accounts with accounts type full
Date: 17 Sep 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Dec 1995
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 24 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/95; full list of members
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 10 Jan 1995
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/94; full list of members
Documents
Legacy
Date: 20 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Dec 1993
Action Date: 24 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-24
Documents
Legacy
Date: 03 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/93; change of members
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 29/04/93 from: flat 4, crawshays ray mead road maidenhead berkshire SL6 8NP
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1992
Action Date: 24 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-24
Documents
Legacy
Date: 16 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 16/07/92 from: grovenor cottage grosvenor drive maidenhead berks SL6 8PF
Documents
Accounts with accounts type full
Date: 23 Jan 1992
Action Date: 24 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-24
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 23/10/91; change of members
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;new secretary appointed
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Nov 1990
Action Date: 24 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-24
Documents
Legacy
Date: 22 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/10/90; full list of members
Documents
Legacy
Date: 29 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
APPLY BUSINESS INTELLIGENCE LIMITED
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 10541471 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAWTHORNE AVENUE,BEDFORD,MK40 4HJ
Number: | 09387448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE (NORWICH) LIMITED
1 BANK PLAIN,NORWICH,NR2 4SF
Number: | 03506369 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIZSPACE TURNER ROAD,NELSON,BB9 7DR
Number: | 11736928 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 CHANDLERS WAY,CHELMSFORD,CM3 5TB
Number: | 03716958 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 SWATON ROAD,LONDON,E3 4EP
Number: | 11377176 |
Status: | ACTIVE |
Category: | Private Limited Company |