CRAYFIELD COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
01/07/151 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/01/1522 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CRONIN / 15/01/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CRONIN / 15/01/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 07/12/11 NO CHANGES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/01/1016 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 FIRST FLOOR 247-249 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: G OFFICE CHANGED 01/02/97 FIRST FLOOR 247-249 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

17/01/9717 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: G OFFICE CHANGED 24/09/96 NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1JB

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 210 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

06/02/946 February 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: G OFFICE CHANGED 16/03/92 13 MILL ROAD BURGESS HILL WEST SUSSEX RH15 8DN

View Document

01/02/921 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: G OFFICE CHANGED 26/07/90 5 ARTEL CROFT THREE BRIDGES CRAWLEY SUSSEX RH10 IJS

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/07/89

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

26/01/8926 January 1989 WD 04/01/89 AD 12/11/87--------- � SI 19998@1=19998 � IC 2/20000

View Document

20/01/8920 January 1989 NC INC ALREADY ADJUSTED 12/11/87

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 � NC 100/20000

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED MILESPRING LIMITED CERTIFICATE ISSUED ON 02/11/87

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: G OFFICE CHANGED 08/10/87 50 LINCOLNS INN FIELD LONDON WC2A 3PF

View Document

08/10/878 October 1987 ALTER MEM AND ARTS 140987

View Document

11/09/8711 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information