CRYSTAL HOME IMPROVEMENTS GROUP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-28

View Document

31/05/2431 May 2024 Appointment of Mrs Agnieszka Townsend as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Michael Brian Ballard as a director on 2024-05-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2023-01-29

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

25/10/2325 October 2023

View Document

09/10/239 October 2023

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022 Audit exemption subsidiary accounts made up to 2022-01-30

View Document

21/09/2221 September 2022

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2021-01-31

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

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

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS AGOSTINA BOLAND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY AGOSTINA BOLAND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ODDI

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043676190007

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / AGOSTINA BOLAND / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ETTORE ANTONIO ODDI / 14/09/2016

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 26/10/14

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 27/10/13

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 28/10/12

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TARRAN JONES

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MICHAEL BALLARD

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODDI / 06/02/2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 RESIGNATION OF AUDITORS SECTION 519

View Document

28/02/1028 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 02/11/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 28/10/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

09/09/069 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/069 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0426 January 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/01/0426 January 2004 ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/01/0426 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED CHARGEPOINT LIMITED CERTIFICATE ISSUED ON 29/07/02; RESOLUTION PASSED ON 15/07/02

View Document

26/07/0226 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0226 July 2002 FIN ASSIST IN SHARE ACQ 15/07/02 SUB DIVISION 08/07/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: C/0 MOORCROFTS CORPORATE LAW MERE HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ARTICLES WAIVED SHARES 28/02/02

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 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