-
C & R SECRETARIAL LIMITED - Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 04708060
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Grenville House
- 4 Grenville Avenue
- Broxbourne
- Hertfordshire
- EN10 7DH Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH UK
Management
- Managing Directors
- -
- Company secretaries
- BROWN, Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-23
- Dissolved on
- 2020-12-22
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Miss Hannah Mary Brown
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-03-10
- Annual Return
- Due Date: 2021-05-03
- Last Date: 2020-03-22
-
C & R SECRETARIAL LIMITED Company Description
- C & R SECRETARIAL LIMITED is a ltd registered in United Kingdom with the Company reg no 04708060. Its current trading status is "closed". It was registered 2003-03-23. It has declared SIC or NACE codes as "82990". and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-10.It can be contacted at Grenville House .
Get C & R SECRETARIAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C & R Secretarial Limited - Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for C & R SECRETARIAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-22) - GAZ2(A)
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
-
confirmation-statement-with-updates (2020-05-01) - CS01
-
dissolution-application-strike-off-company (2020-09-28) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
notification-of-a-person-with-significant-control (2018-03-22) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-22) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
change-person-director-company-with-change-date (2012-04-24) - CH01
-
termination-director-company-with-name (2012-04-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-05-18) - AP03
-
appoint-person-director-company-with-name (2011-05-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
appoint-person-director-company-with-name (2011-05-20) - AP01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-08) - TM02
-
termination-director-company-with-name (2010-09-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-sail-address-company (2010-04-27) - AD02
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
-
legacy (2009-03-23) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-05) - AA
-
legacy (2008-04-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-21) - AA
-
legacy (2007-03-27) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-26) - AA
-
legacy (2006-03-23) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
-
legacy (2005-03-23) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-03) - 88(2)R
-
legacy (2003-04-01) - 288a
-
legacy (2003-04-01) - 287
-
legacy (2003-04-01) - 288b
-
incorporation-company (2003-03-23) - NEWINC