CRL ASSET FINANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Previous accounting period extended from 2024-08-31 to 2025-02-28 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
21/05/2421 May 2024 | Micro company accounts made up to 2023-08-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2022-08-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-27 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
12/05/2212 May 2022 | Change of details for Mr Christopher Robert Lay as a person with significant control on 2022-02-14 |
09/05/229 May 2022 | Termination of appointment of Christopher Robert Lay as a director on 2022-02-14 |
09/05/229 May 2022 | Termination of appointment of Christopher Lay as a secretary on 2022-02-14 |
06/05/226 May 2022 | Appointment of Mr Daniel William Begley as a director on 2022-05-03 |
06/05/226 May 2022 | Appointment of Mrs Cerri Frances Begley as a director on 2022-05-03 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 19/05/2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
19/05/2119 May 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 19/05/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/05/1610 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070419510005 |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070419510004 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070419510003 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070419510002 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/11/1327 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/07/132 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070419510001 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR APPOINTED MR PAUL WILLIAM MURPHY |
02/10/122 October 2012 | PREVSHO FROM 31/10/2012 TO 31/08/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LAY / 21/07/2011 |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 21/07/2011 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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