CRANDON CHAUFFEUR SERVICES LIMITED

Company Documents

DateDescription
05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2016

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF DERRIN PATRICIA GILL AS A PSC

View Document

17/08/1817 August 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

23/10/1723 October 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

24/05/1724 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM BERMUDA HOUSE, 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH

View Document

13/09/1313 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPENCER CRANDON GILL / 11/10/2011

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DERRIN PATRICIA GILL / 11/10/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DERRIN PATRICIA GILL / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPENCER CRANDON GILL / 01/10/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company