CRANSWICK QUEST TRUSTEES LIMITED

03722848
74 HELSINKI ROAD SUTTON FIELDS HULL HU7 0YW HU7 0YW

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 7 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
30 Jan 2013 officers Change of particulars for director (Martin Davey) 2 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 7 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 address Move Registers To Sail Company 1 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
26 Oct 2009 officers Change of particulars for director (John Mark Bottomley) 3 Buy now
06 Jun 2009 officers Director appointed john mark bottomley 2 Buy now
06 Jun 2009 officers Appointment terminated director john lindop 1 Buy now
17 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
02 Jan 2009 accounts Annual Accounts 5 Buy now
23 May 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 6 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
07 Mar 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
05 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 May 2006 officers Director's particulars changed 1 Buy now
05 May 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 annual-return Return made up to 01/03/06; full list of members 3 Buy now
07 Mar 2006 address Location of debenture register 1 Buy now
07 Mar 2006 address Location of register of members 1 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: the airfield cranswick driffield east yorkshire YO25 9PF 1 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 11 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
31 May 2005 annual-return Return made up to 01/03/05; full list of members 8 Buy now
03 Nov 2004 accounts Annual Accounts 10 Buy now
13 Mar 2004 annual-return Return made up to 01/03/04; full list of members 8 Buy now
14 Oct 2003 accounts Annual Accounts 9 Buy now
22 Apr 2003 annual-return Return made up to 01/03/03; full list of members 8 Buy now
15 Aug 2002 accounts Annual Accounts 7 Buy now
20 Mar 2002 annual-return Return made up to 01/03/02; full list of members 7 Buy now
21 Dec 2001 accounts Annual Accounts 7 Buy now
08 Mar 2001 annual-return Return made up to 01/03/01; full list of members 7 Buy now
04 Jan 2001 accounts Annual Accounts 8 Buy now
05 May 2000 annual-return Return made up to 01/03/00; full list of members 7 Buy now
24 Apr 1999 address Registered office changed on 24/04/99 from: crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
29 Mar 1999 incorporation Memorandum Articles 11 Buy now
29 Mar 1999 officers Director resigned 1 Buy now
29 Mar 1999 officers Secretary resigned 1 Buy now
29 Mar 1999 officers New director appointed 2 Buy now
29 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 1999 incorporation Incorporation Company 17 Buy now