CRUIKSHANK RESIDENTS ASSOCIATION LIMITED

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 2025-05-10 with no updates

View Document

15/12/2415 December 2024 Appointment of Ms Angela Beresford as a director on 2024-12-14

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Nick Beresford as a director on 2023-12-07

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Mark Raymond Myers as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Daniel Seddon as a director on 2023-04-18

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM GILBERT

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/05/1721 May 2017 DIRECTOR APPOINTED MR HENRY GEORGE KENNEDY-SKIPTON

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JACKSON TOMS-LIMB / 12/04/2014

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GILBERT / 22/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JACKSON TOMS-LIMB / 22/04/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BERESFORD / 22/04/2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACKSON TOMS-LIMB

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACKSON TOMS-LIMB

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACKSON TOMS-LIMB

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/04/137 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM THRUSSELL / 29/08/2012

View Document

19/04/1219 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

04/04/124 April 2012 SECRETARY APPOINTED MR JACKSON TOMS-LIMB

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR DANIEL SEDDON

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 263A HAMPSTEAD ROAD LONDON NW1 3EA

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK BERESFORD / 10/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE HIRST MILLER / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GILBERT / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBIN MCGEE / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT TAYLOR / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM THRUSSELL / 10/06/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED JACKSON TOMS-LIMB

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

22/06/1022 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER GERRATT

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR REEMA TAYLOR

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED DARREN ROBERT TAYLOR

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR TOM THRUSSELL

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1 MORNINGTON CRESCENT LONDON NW1 7RH

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information