- Company Overview for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
- Filing history for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
- People for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
- Charges for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
- Insolvency for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
- More for CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED (02953747)
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) |
---|---|---|---|
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 029537470005 in full | |
22 Apr 2015 | MR01 | Registration of charge 029537470006, created on 2 April 2015 | |
24 Dec 2014 | AP01 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Michael Peter Rea as a director on 19 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
02 Dec 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director | |
10 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
23 May 2013 | MR01 | Registration of charge 029537470005 | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
23 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
22 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 22 August 2012 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |