CRABTREE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Micro company accounts made up to 2023-11-30

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

25/10/2425 October 2024 Change of details for Mrs Jeunine Yvonne Amaya Crabtree as a person with significant control on 2016-08-01

View Document

25/10/2425 October 2024 Notification of Andrew Crabtree as a person with significant control on 2023-12-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2022-11-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Keith Bray as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from The Laurels Seymour Plain Marlow SL7 3BZ to 27 Poplar Road Bishops Itchington Southam CV47 2RQ on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Andrew John Crabtree as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Andrew Crabtree on 2021-07-11

View Document

15/07/2115 July 2021 Director's details changed for Mrs Jeunine Yvonne Amaya Crabtree on 2021-07-11

View Document

15/07/2115 July 2021 Termination of appointment of Yvonne Ann Marie Bray as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Keith John Bray as a director on 2021-07-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information