Founded in 2013, C & R Trading House Holdings Ltd has its registered office in Abingdon in Oxfordshire, it's status at Companies House is "Active". The current directors of this business are listed as Markham, Clive Ernest, Markham, Dean, Markham, Lee, Markham, Rachel Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKHAM, Clive Ernest | 20 August 2013 | - | 1 |
MARKHAM, Dean | 31 March 2017 | - | 1 |
MARKHAM, Lee | 31 March 2017 | - | 1 |
MARKHAM, Rachel Ann | 09 October 2013 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 30 August 2019 | |
CS01 - N/A | 04 October 2018 | |
PSC09 - N/A | 04 October 2018 | |
PSC08 - N/A | 04 October 2018 | |
PSC01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
PSC07 - N/A | 25 August 2017 | |
PSC07 - N/A | 24 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2017 | |
SH01 - Return of Allotment of shares | 26 April 2017 | |
SH01 - Return of Allotment of shares | 26 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 10 October 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AA01 - Change of accounting reference date | 19 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 January 2015 | |
AR01 - Annual Return | 30 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
AD01 - Change of registered office address | 28 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
RESOLUTIONS - N/A | 15 November 2013 | |
SH01 - Return of Allotment of shares | 15 November 2013 | |
MR01 - N/A | 31 October 2013 | |
MR01 - N/A | 31 October 2013 | |
AP01 - Appointment of director | 09 October 2013 | |
NEWINC - New incorporation documents | 20 August 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2013 | Outstanding |
N/A |
A registered charge | 30 October 2013 | Outstanding |
N/A |