CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED

02919599
KINDERTONS HOUSE MARSHFIELD BANK CREWE ENGLAND CW2 8UY

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 23 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 23 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of director (John James Cosgrove) 1 Buy now
05 Sep 2021 accounts Annual Accounts 21 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 21 Buy now
01 Oct 2020 officers Termination of appointment of director (Rob Mcdonald) 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Appointment of director (Mr Rob Mcdonald) 2 Buy now
30 Oct 2019 accounts Annual Accounts 20 Buy now
24 May 2019 officers Appointment of secretary (Caroline Emily Elizabeth Russell) 2 Buy now
20 May 2019 officers Termination of appointment of director (Nigel James Ward) 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Appointment of director (Joanne Harman) 2 Buy now
27 Dec 2018 officers Termination of appointment of director (Neil Lithgow Cunningham) 1 Buy now
13 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2018 mortgage Registration of a charge 36 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 resolution Resolution 12 Buy now
23 May 2018 officers Appointment of director (Mr Nigel James Ward) 2 Buy now
23 May 2018 officers Appointment of director (Mr Neil Lithgow Cunningham) 2 Buy now
23 May 2018 officers Termination of appointment of director (Martin Craig Bilham) 1 Buy now
23 May 2018 officers Termination of appointment of secretary (Andrew John Dunkerley) 1 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 mortgage Registration of a charge 36 Buy now
11 May 2018 annual-return Annual Return 6 Buy now
11 May 2018 annual-return Annual Return 9 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Mar 2018 accounts Annual Accounts 25 Buy now
20 Mar 2018 annual-return Annual Return 6 Buy now
20 Mar 2018 annual-return Annual Return 7 Buy now
20 Mar 2018 annual-return Annual Return 6 Buy now
20 Mar 2018 annual-return Annual Return 7 Buy now
20 Mar 2018 annual-return Annual Return 6 Buy now
27 Nov 2017 accounts Annual Accounts 18 Buy now
22 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
22 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/16 69 Buy now
22 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/06/16 1 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Appointment of director (Mr Martin Craig Bilham) 2 Buy now
18 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Kirsten Morrison) 1 Buy now
17 Nov 2016 officers Termination of appointment of director (Kenneth John Fowlie) 1 Buy now
17 Nov 2016 officers Appointment of secretary (Mr Andrew John Dunkerley) 2 Buy now
17 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 accounts Annual Accounts 17 Buy now
04 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/15 70 Buy now
11 Apr 2016 other Audit exemption statement of guarantee by parent company for period ending 30/06/15 3 Buy now
11 Apr 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/06/15 1 Buy now
03 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Sep 2015 officers Termination of appointment of director (Robert Martin Fielding) 1 Buy now
15 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 resolution Resolution 11 Buy now
03 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jun 2015 officers Appointment of secretary (Ms Kirsten Morrison) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Kenneth John Fowlie) 2 Buy now
11 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 officers Termination of appointment of director (Laurence Moorse) 1 Buy now
30 Mar 2015 officers Appointment of director (Mr John James Cosgrove) 2 Buy now
02 Mar 2015 officers Appointment of director (Mr Robert Martin Fielding) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Robert Simon Terry) 1 Buy now
07 Nov 2014 accounts Annual Accounts 17 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
28 Jan 2014 officers Termination of appointment of director (John James Cosgrove) 1 Buy now
28 Jan 2014 officers Termination of appointment of director (Mark John O'shaughnessy) 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Robert Simon Terry) 2 Buy now
28 Jan 2014 officers Appointment of director (Mr Laurence Moorse) 2 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
23 Jul 2013 officers Termination of appointment of director (Robert Charles Bignell) 1 Buy now
21 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Mark O'shaughnessy) 2 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Robert Charles Bignell) 2 Buy now
29 Jan 2013 officers Change of particulars for director (Mr John James Cosgrove) 2 Buy now
22 Oct 2012 officers Change of particulars for director (Mr Robert Charles Bignell) 2 Buy now
18 Apr 2012 accounts Annual Accounts 21 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 officers Termination of appointment of secretary (Sebastian Theron) 1 Buy now
14 Sep 2011 auditors Auditors Resignation Company 2 Buy now
23 Aug 2011 officers Termination of appointment of director (Michael Evans) 1 Buy now
27 Jun 2011 accounts Annual Accounts 19 Buy now
06 May 2011 annual-return Annual Return 7 Buy now