C & R GROUP LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
177-179 KENTON ROAD
HARROW
MIDDLESEX
HA3 0EY
ENGLAND

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
136 ST. ALBANS ROAD
WATFORD
WD24 4FT

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
54 CLARENDON ROAD
ROOM 305
WATFORD
WD17 1DU
UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 177-179 KENTON ROAD HARROW MIDDLESEX HA3 0EY UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESH RAI

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR NEIL RAJENDRAPRASAD PATEL

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/11/117 November 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR RAI / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PATEL

View Document

08/12/098 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 SECRETARY RESIGNED BINDU RAI

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 32 ALICIA AVENUE KENTON HARROW MIDDLESEX HA3 8HR

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 194 STREATFIELD ROAD KENTON HAROW MIDDX HA3 9BU

View Document

30/09/0730 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 262 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NB

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information