CRT (EUROPE) LIMITED
Status | ACTIVE |
Company No. | 10547554 |
Category | Private Limited Company |
Incorporated | 04 Jan 2017 |
Age | 7 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CRT (EUROPE) LIMITED is an active private limited company with number 10547554. It was incorporated 7 years, 4 months, 1 day ago, on 04 January 2017. The company address is 14 London Road, Cirencester, GL7 1AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-18
Officer name: Michael Stuefer
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Mr Bruno Walter
Documents
Mortgage satisfy charge full
Date: 12 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105475540001
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Martin Smith
Termination date: 2023-05-02
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-03
Psc name: Mrs Sibilla Stuefer
Documents
Cessation of a person with significant control
Date: 20 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stuefer
Cessation date: 2023-01-03
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sibilla Stuefer
Notification date: 2023-01-03
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Stuefer
Change date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-01
Psc name: Nicholas Simon Pannell
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Mr Michael Stuefer
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 21 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-21
Officer name: Nicholas Simon Pannell
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-22
Psc name: Mr Nicholas Simon Pannell
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Simon Pannell
Change date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Peter Pannell
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-05
Psc name: Michael Stuefer
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Sibilla Stuefer
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sibilla Stuefer
Change date: 2020-01-03
Documents
Withdrawal of a person with significant control statement
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-08
Documents
Notification of a person with significant control statement
Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-05
Psc name: Sibilla Stuefer
Documents
Cessation of a person with significant control
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stuefer
Cessation date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Simon Pannell
Change date: 2019-01-03
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-03
Psc name: Mr Michael Stuefer
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105475540001
Charge creation date: 2018-11-21
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mr Michael Stuefer
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Stuefer
Change date: 2018-06-05
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Pannell
Appointment date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Smith
Change date: 2018-08-01
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-11
Psc name: Mr Michael Stuefer
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Smith
Appointment date: 2017-12-21
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Pannell
Appointment date: 2017-12-18
Documents
Termination secretary company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Pannell
Termination date: 2017-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Nicholas Pannell
Documents
Appoint person secretary company with name date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-18
Officer name: Mr Howard Smith
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stuefer
Change date: 2017-10-17
Documents
Change person secretary company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-17
Officer name: Mr Nicholas Pannell
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Nicholas Pannell
Documents
Change account reference date company current shortened
Date: 28 Feb 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 14 London Road Cirencester GL7 1AE
Change date: 2017-02-28
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Mr Michael Stuefer
Documents
Some Companies
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 09230645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 KUBEX SITE,HULL,HU5 1HX
Number: | 09492352 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A MERILIES CLOSE,WESTCLIFF-ON-SEA,SS0 0AE
Number: | 07592294 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & C PROPERTY INVESTMENTS LIMITED
49 BASSETT AVENUE,SOUTHAMPTON,SO16 7DU
Number: | 05056180 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHAUCER ROAD,MEXBOROUGH,S64 0DU
Number: | 11734701 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND COURT,NEWBURY,RG14 6AA
Number: | 07748040 |
Status: | ACTIVE |
Category: | Private Limited Company |