About

Registered Number: 04110849
Date of Incorporation: 20/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Crucial Property Investment Ltd was founded on 20 November 2000, it has a status of "Active". The business has 3 directors listed as Foster, Nigel Timothy, Foster, Nigel Timothy, Carter, Michael William. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nigel Timothy 29 November 2018 - 1
CARTER, Michael William 28 November 2000 17 August 2001 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Nigel Timothy 29 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 05 April 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
CS01 - N/A 03 December 2018
PSC01 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AP03 - Appointment of secretary 03 December 2018
AP01 - Appointment of director 03 December 2018
PSC07 - N/A 03 December 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2005
353 - Register of members 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 27 May 2004
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 15 November 2001
225 - Change of Accounting Reference Date 19 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
395 - Particulars of a mortgage or charge 22 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2004 Fully Satisfied

N/A

Debenture 17 April 2004 Fully Satisfied

N/A

Mortgage 12 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.