23 Crouch Hall Road Ltd was registered on 29 December 2000, it's status at Companies House is "Active". This business has 5 directors listed as Scott, Michael Keith, Stubbs, Anna, Cundall, Janet Lorraine, Sherer, David Henry, Stern, Geoffrey Howard at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Michael Keith | 29 December 2000 | - | 1 |
STUBBS, Anna | 28 June 2019 | - | 1 |
CUNDALL, Janet Lorraine | 29 December 2000 | 28 June 2019 | 1 |
SHERER, David Henry | 29 December 2000 | 10 October 2003 | 1 |
STERN, Geoffrey Howard | 29 December 2000 | 02 December 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 January 2020 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 30 December 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 01 January 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 03 January 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 06 January 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 16 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 30 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 23 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
287 - Change in situation or address of Registered Office | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |