About

Registered Number: 01620213
Date of Incorporation: 05/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 9 Euston Place, Leamington Spa, Warwickshire, CV32 4LN

 

Established in 1982, Crabb Curtis Property Services Ltd has its registered office in Warwickshire. We don't currently know the number of employees at the business. The companies directors are listed as Groom, Donna Louise, Gregory, Jonathon Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Jonathon Charles 01 January 1997 16 August 2001 1
Secretary Name Appointed Resigned Total Appointments
GROOM, Donna Louise 05 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 27 November 2018
RESOLUTIONS - N/A 30 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2018
SH08 - Notice of name or other designation of class of shares 29 October 2018
AA - Annual Accounts 16 October 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 24 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 December 2016
AP03 - Appointment of secretary 06 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 25 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 27 November 2013
CH03 - Change of particulars for secretary 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 29 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 December 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 20 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
RESOLUTIONS - N/A 23 September 1998
MEM/ARTS - N/A 23 September 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 20 March 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 24 December 1996
287 - Change in situation or address of Registered Office 19 September 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
287 - Change in situation or address of Registered Office 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1996
CERTNM - Change of name certificate 11 June 1996
MEM/ARTS - N/A 11 June 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 12 January 1994
363b - Annual Return 25 March 1993
AA - Annual Accounts 18 March 1993
288 - N/A 02 November 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 24 December 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 07 February 1989
288 - N/A 16 November 1988
CERTNM - Change of name certificate 14 November 1988
288 - N/A 08 June 1988
288 - N/A 17 May 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 05 March 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.