CRUSADER HOUSE INVESTMENTS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/01/2313 January 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2023-01-13

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 29/11/19 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 29/11/18 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

12/11/1912 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

21/08/1921 August 2019 29/11/17 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

15/11/1815 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/01/182 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/05/1618 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1616 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY IVAN FITZHERBERT

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR IMPERIAL PROPERTY COMPANY LIMITED

View Document

16/03/1316 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/04/111 April 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

26/03/1126 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED NICHOLAS NELSON SUTTON

View Document

30/09/1030 September 2010 PREVSHO FROM 30/12/2009 TO 30/11/2009

View Document

30/03/1030 March 2010 PREVEXT FROM 30/06/2009 TO 30/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMPERIAL PROPERTY COMPANY LIMITED / 01/10/2009

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IMPERIAL PROPERTY COMPANY LIMITED / 04/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 11 GOUGH SQUARE LONDON EC4A 3DE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED SNOWMIST LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

16/02/0516 February 2005 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