About

Registered Number: 03756671
Date of Incorporation: 21/04/1999 (26 years ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Road, Haywards Heath, RH16 1BL,

 

Established in 1999, Crm Technologies Ltd have registered office in Haywards Heath. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Andrew Michael 21 April 1999 - 1
SPRAGUE, Anthony 21 April 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 April 2016
SH01 - Return of Allotment of shares 22 May 2015
SH08 - Notice of name or other designation of class of shares 21 May 2015
RESOLUTIONS - N/A 27 April 2015
CC04 - Statement of companies objects 27 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 14 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 12 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 17 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
AA - Annual Accounts 01 August 2002
395 - Particulars of a mortgage or charge 15 June 2002
363s - Annual Return 29 May 2002
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
AA - Annual Accounts 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
123 - Notice of increase in nominal capital 13 February 2001
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 03 April 2000
287 - Change in situation or address of Registered Office 17 January 2000
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
CERTNM - Change of name certificate 18 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2003 Outstanding

N/A

Debenture 05 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.