Advanced company searchLink opens in new window

C.R. MANAGEMENT LIMITED

Company number 02328207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
04 Jan 2022 PSC04 Change of details for Mr Charles Riachy as a person with significant control on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Charles Riachy on 4 January 2022
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AD02 Register inspection address has been changed from Ground Floor, Unit 501 Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree, Borehamwood Herts WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
05 Jan 2021 AD04 Register(s) moved to registered office address C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
05 Jan 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021
24 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
18 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
10 Jan 2019 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree, Borehamwood Herts WD6 3FG
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CH03 Secretary's details changed for Mrs Doris Riachy on 13 September 2017