CRUTCHLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
11 ST. MICHAELS CLOSE
SKIDBY
COTTINGHAM
NORTH HUMBERSIDE
HU16 5TY
UNITED KINGDOM

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELENA FRANCES CRUTCHLEY / 17/02/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MALCOLM CRUTCHLEY / 17/02/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM CRUTCHLEY / 17/02/2014

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/08/1021 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM CRUTCHLEY / 25/07/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA FRANCES CRUTCHLEY / 25/07/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 53 GEORGE STREET POCKLINGTON YORK YO42 2DH UNITED KINGDOM

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA CRUTCHLEY / 14/07/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CRUTCHLEY / 14/07/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM WARHAM FARM BUNGALOW, HOLME ROAD SPALDINGTON GOOLE EAST YORKSHIRE DN14 7NB

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELENA CRUTCHLEY / 05/10/2008

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CRUTCHLEY / 05/10/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 THE BUNGALOW WAREHAM FARM HOME ROAD SPALDINGTON GOOLE EAST YORKSHIRE DN14 7NB

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 68 MILLERS MEADOW RAINOW MACCLESFIELD CHESHIRE SK10 5UE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 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


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