CRL DEVELOPMENTS (BERKSHIRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

16/08/2416 August 2024 Appointment of Ms Tracy Michelle Young as a secretary on 2024-08-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/04/2419 April 2024 Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2024-04-19

View Document

02/01/242 January 2024 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Change of details for Mr Robin David Hughes as a person with significant control on 2022-12-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SARMECANIC / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID HUGHES / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID HUGHES / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN DAVID HUGHES / 01/05/2020

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JAMES RICHARD SARMECANIC

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 9 CLIFFORD STREET LONDON W1S 2FT

View Document

08/06/158 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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