About

Registered Number: 03226937
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN

 

Having been setup in 1996, Corporate Rationalisation Specialists Ltd are based in Maidenhead in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Winter, Karen Maria, Winter, Karen Maria, Mcdonald, Keith, Sandringham, Ulla Maj Kristina, Webb, Jeremy Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Karen Maria 10 February 2017 - 1
MCDONALD, Keith 15 January 2002 24 May 2005 1
SANDRINGHAM, Ulla Maj Kristina 19 July 1996 16 October 1996 1
WEBB, Jeremy Denis 16 October 1996 14 April 1998 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Karen Maria 10 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 19 July 2017
AP03 - Appointment of secretary 10 February 2017
AP01 - Appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 16 August 2006
AAMD - Amended Accounts 22 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 30 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 21 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 24 July 1997
225 - Change of Accounting Reference Date 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288 - N/A 26 July 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.