About

Registered Number: 05046811
Date of Incorporation: 17/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bridgford House, Heyes Lane, Alderley Edge, Cheshire, SK9 7JP,

 

Having been setup in 2004, The Crm Business Ltd have registered office in Alderley Edge, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Lightfoot, Mark Roy, Pollock, Charles David, Andrew, Elizabeth, Collins, Roger Edwin for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLOCK, Charles David 29 November 2013 - 1
COLLINS, Roger Edwin 17 February 2004 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Mark Roy 02 December 2013 - 1
ANDREW, Elizabeth 17 February 2004 29 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 January 2019
MR04 - N/A 23 June 2018
MR04 - N/A 23 June 2018
MR01 - N/A 05 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 01 September 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 21 July 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 09 February 2015
AA01 - Change of accounting reference date 07 August 2014
MEM/ARTS - N/A 09 May 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 26 March 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP03 - Appointment of secretary 16 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AD01 - Change of registered office address 10 December 2013
MR04 - N/A 03 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 13 February 2013
AA01 - Change of accounting reference date 22 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 March 2005
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 08 July 2015 Fully Satisfied

N/A

A registered charge 20 March 2014 Fully Satisfied

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.