CRU SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of William John Etchell as a secretary on 2024-11-04

View Document

19/11/2419 November 2024 Appointment of Claire Ballak as a secretary on 2024-11-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-09-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

01/08/231 August 2023 Termination of appointment of William John Etchell as a director on 2023-07-11

View Document

01/08/231 August 2023 Appointment of Mrs Roberta Louise Perlman as a director on 2023-07-24

View Document

01/08/231 August 2023 Termination of appointment of David Jeremy Mallory Trafford as a director on 2023-06-30

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-09-30

View Document

10/08/2110 August 2021 Director's details changed for Mr David Jeremy Mallory Trafford on 2021-06-30

View Document

10/08/2110 August 2021 Director's details changed for Mr William John Etchell on 2021-06-30

View Document

18/08/2018 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR DAVID JEREMY MALLORY TRAFFORD

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARBER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BARBER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MR WILLIAM ETCHELL

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD BARBER / 22/07/2015

View Document

22/07/1522 July 2015 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY 31 MOUNT PLEASANT LONDON WC1X 0AD UNITED KINGDOM

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD BARBER / 27/08/2013

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD BARBER / 27/08/2013

View Document

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR GEOFFREY RONALD BARBER

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GELLMAN

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GELLMAN

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MR GEOFFREY RONALD BARBER

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 18,ST.GEORGE STREET HANOVER SQUARE LONDON W1R 0LL

View Document

26/07/9626 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 31,MOUNT PLEASANT LONDON WC1X 0AD

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 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