CRIMSON COURT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-11-10 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-09-01 View Report
Accounts. Accounts type total exemption full. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Officers. Appointment date: 2021-04-01. Officer name: Rendall & Rittner Ltd.. 2021-04-28 View Report
Address. Change date: 2021-04-28. Old address: Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. 2021-04-28 View Report
Officers. Officer name: Bourne Estates Ltd. Termination date: 2021-03-31. 2021-04-28 View Report
Officers. Change date: 2021-04-27. Officer name: Mr Colin Leslie Stewart. 2021-04-28 View Report
Officers. Officer name: Mr Rodney Frank Malcher. Appointment date: 2019-11-11. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-11-07 View Report
Confirmation statement. Statement with updates. 2018-11-09 View Report
Officers. Termination date: 2018-08-20. Officer name: Rodney Frank Malcher. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type unaudited abridged. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-08-17 View Report
Accounts. Accounts type dormant. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Officers. Officer name: Bourne Estates Ltd. 2013-11-05 View Report
Officers. Officer name: Andrew Taylor. 2013-11-05 View Report
Accounts. Accounts type total exemption full. 2013-07-17 View Report
Accounts. Accounts type total exemption full. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type total exemption full. 2011-09-22 View Report
Accounts. Accounts type total exemption full. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type total exemption full. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2009-11-02 View Report
Officers. Change date: 2009-11-02. Officer name: Colin Leslie Stewart. 2009-11-02 View Report
Officers. Change date: 2009-11-02. Officer name: Rodney Frank Malcher. 2009-11-02 View Report
Annual return. Legacy. 2008-11-06 View Report
Accounts. Accounts type total exemption full. 2008-10-28 View Report
Annual return. Legacy. 2007-11-13 View Report
Address. Description: Registered office changed on 08/11/07 from: crimson court LIMITED c/o bourne estates LTD 161 old christchurch bournemouth dorset BH1 1JU. 2007-11-08 View Report
Accounts. Accounts type total exemption full. 2007-10-10 View Report
Accounts. Accounts type total exemption full. 2007-06-19 View Report
Annual return. Legacy. 2006-11-17 View Report
Accounts. Accounts type total exemption full. 2006-01-10 View Report
Annual return. Legacy. 2005-11-14 View Report
Officers. Description: New secretary appointed. 2005-09-16 View Report