About

Registered Number: 05979775
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX

 

Based in St Ives in Cambridgeshire, Crbg Ltd was established in 2006, it has a status of "Active". We don't currently know the number of employees at Crbg Ltd. The business has one director listed as Drye, Timothy James, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRYE, Timothy James, Dr 25 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 August 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 November 2013
AP03 - Appointment of secretary 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 November 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 10 August 2011
RESOLUTIONS - N/A 26 May 2011
CERTNM - Change of name certificate 26 May 2011
CONNOT - N/A 26 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 20 August 2009
CERTNM - Change of name certificate 22 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.