THE CRUCIBLE RESIDENTS ASSOCIATION LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.04885793
Category
Incorporated03 Sep 2003
Age20 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE CRUCIBLE RESIDENTS ASSOCIATION LIMITED is an active with number 04885793. It was incorporated 20 years, 10 months, 5 days ago, on 03 September 2003. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-25

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limted

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2021-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited

Termination date: 2019-01-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Michael Bridger

Termination date: 2018-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited

Appointment date: 2017-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-28

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-15

Officer name: Cpbigwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-23

Officer name: Bigwood Associates Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Pamela Horton

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Michael Arthur Wildsmith

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Matthew Michael Bridger

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-03

Officer name: Bigwood Associates Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kim newton

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed bigwood associates LIMITED

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 4 crucible house birmingham road stratford upon avon warwickshire CV37 0BB

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/07

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from cpm essex house hoddesdon EN11 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: eversheds house 70 great bridgewater street manchester M1 5ES

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/05

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/04

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM ANEE LTD

111A MILTON ROAD,LONDON,W7 1LG

Number:10824782
Status:ACTIVE
Category:Private Limited Company

CHATEAU DE LA CAZINE FRACTIONAL X LIMITED

SUITE 30 BROOK LANE,TAVISTOCK,PL19 9DP

Number:08228973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHEEN TRADING LIMITED

SUITE 311, AJP BUSINESS CENTRE,LONDON,NW2 7HD

Number:11681137
Status:ACTIVE
Category:Private Limited Company

NEW TOWN SKIP HIRE LIMITED

CLEMENT MILLAR CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC443043
Status:ACTIVE
Category:Private Limited Company

SCEPLUM LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:07952876
Status:ACTIVE
Category:Private Limited Company

SUPERDUPER LIMITED

11 COOPERS WALK,COVENTRY,CV8 3JB

Number:03075933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source