Advanced company searchLink opens in new window

CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED

Company number 02953747

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)
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 May 2012 AP01 Appointment of Mr Scott Egan as a director
21 May 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
21 May 2012 TM01 Termination of appointment of Bryan Park as a director
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr Bryan Park as a director
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 200,100
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
28 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 85,992
13 May 2010 TM01 Termination of appointment of Roger Brown as a director
16 Apr 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AP01 Appointment of Mr Samuel Thomas Budgen Clark as a director
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR