Advanced company searchLink opens in new window

CROCKEY HILL PROPERTIES LIMITED

Company number 00591579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for James Robert Thornton Kay on 21 December 2009
12 Jan 2010 CH01 Director's details changed for Susan Kay on 21 December 2009
12 Jan 2010 CH01 Director's details changed for Thomas George Michael Wharram on 21 December 2009
12 Jan 2010 CH01 Director's details changed for Roger Simon Douglas Kay on 21 December 2009
12 Jan 2010 CH01 Director's details changed for Miss June Marie Craven on 21 December 2009
12 Jan 2010 CH03 Secretary's details changed for Miss June Marie Craven on 21 December 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2009 363a Return made up to 21/12/08; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Nov 2008 288a Director appointed roger simon douglas kay
04 Nov 2008 288a Director appointed james robert thornton kay
04 Nov 2008 288b Appointment terminated director david kay
20 Feb 2008 363s Return made up to 21/12/07; no change of members
11 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Feb 2007 363s Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/02/07
07 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Jan 2006 363s Return made up to 21/12/05; full list of members
03 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Oct 2005 288a New director appointed
21 Sep 2005 287 Registered office changed on 21/09/05 from: crockey hill, selby road, york, YO19 4SJ
04 Jul 2005 CERTNM Company name changed wrights of crockey hill LIMITED\certificate issued on 04/07/05
10 Mar 2005 403a Declaration of satisfaction of mortgage/charge