Advanced company searchLink opens in new window

CRAZY GEORGE'S LIMITED

Company number 03659067

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)
16 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Joseph Leo Mckee on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Giles Matthew Oliver David on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for David John Harwood on 9 November 2009
08 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Jun 2009 288c Director's change of particulars / joseph mckee / 01/06/2009
07 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
03 Nov 2008 363a Return made up to 29/10/08; full list of members
13 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business in relation to section 175 01/10/2008
09 May 2008 353 Location of register of members
09 May 2008 287 Registered office changed on 09/05/2008 from chiltern house marsack street caversham reading berkshire RG4 5AP
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
13 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
05 Nov 2007 363a Return made up to 29/10/07; full list of members
02 Aug 2007 395 Particulars of mortgage/charge
02 Aug 2007 395 Particulars of mortgage/charge
02 Jul 2007 155(6)a Declaration of assistance for shares acquisition
16 Jun 2007 395 Particulars of mortgage/charge
13 Feb 2007 288b Secretary resigned
13 Feb 2007 288a New secretary appointed
27 Jan 2007 353 Location of register of members
07 Dec 2006 AA Accounts for a dormant company made up to 31 March 2006
01 Dec 2006 363s Return made up to 29/10/06; full list of members
23 Mar 2006 288a New secretary appointed;new director appointed