Advanced company searchLink opens in new window

CRGASHBY LTD

Company number 06475407

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)
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 AD01 Registered office address changed from , C/O Shah Dodhia & Co, 173-176 Cleveland Street, London, W1T 6QR to 173 Cleveland Street London W1T 6QR on 27 September 2016
16 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
16 Mar 2016 CH01 Director's details changed for Mr Sanjay Datwani on 28 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
31 Jul 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 200
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Sanjay Datwani as a director
18 Jul 2012 TM01 Termination of appointment of Paul Squire as a director
18 Jul 2012 AD01 Registered office address changed from , 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom on 18 July 2012
30 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Jan 2011 CERTNM Company name changed bentley green 2 LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
08 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Mar 2010 CERTNM Company name changed notting LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-09
22 Feb 2010 CONNOT Change of name notice