CRIMSWIFT MANAGING AGENTS LIMITED

03704525
HEDGEROWS HERONWAY HUTTON BRENTWOOD ESSEX CM13 2LX

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 8 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 8 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 9 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 10 Buy now
26 Mar 2020 accounts Annual Accounts 10 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 8 Buy now
02 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Mar 2016 officers Appointment of director (Mr Michael Timothy O'connell) 2 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
17 Oct 2015 accounts Annual Accounts 7 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 7 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 7 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 officers Change of particulars for director (Janet Shelia O Connell) 2 Buy now
10 Nov 2010 accounts Annual Accounts 6 Buy now
04 Oct 2010 capital Return of Allotment of shares 2 Buy now
04 Mar 2010 annual-return Annual Return 14 Buy now
18 Aug 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 19/02/09; full list of members 10 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
13 Feb 2008 annual-return Return made up to 29/01/08; full list of members 6 Buy now
31 Aug 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 incorporation Memorandum Articles 12 Buy now
06 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2007 annual-return Return made up to 29/01/07; full list of members 6 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
08 Feb 2006 annual-return Return made up to 29/01/06; full list of members 6 Buy now
30 Nov 2005 accounts Annual Accounts 7 Buy now
21 Feb 2005 annual-return Return made up to 29/01/05; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 7 Buy now
04 Feb 2004 annual-return Return made up to 29/01/04; full list of members 6 Buy now
12 Jan 2004 accounts Annual Accounts 7 Buy now
11 Feb 2003 annual-return Return made up to 29/01/03; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 7 Buy now
01 Feb 2002 annual-return Return made up to 29/01/02; full list of members 6 Buy now
31 Jan 2002 accounts Annual Accounts 7 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2001 annual-return Return made up to 29/01/01; full list of members 6 Buy now
22 Aug 2000 accounts Annual Accounts 7 Buy now
06 Feb 2000 annual-return Return made up to 29/01/00; full list of members 6 Buy now
02 Jul 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
30 Mar 1999 resolution Resolution 7 Buy now
29 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 1999 address Registered office changed on 26/03/99 from: 6/8 underwood street, london, N1 7JQ 1 Buy now
26 Mar 1999 officers Director resigned 1 Buy now
26 Mar 1999 officers Secretary resigned 1 Buy now
26 Mar 1999 officers New secretary appointed 2 Buy now
26 Mar 1999 officers New director appointed 2 Buy now
29 Jan 1999 incorporation Incorporation Company 20 Buy now