Advanced company searchLink opens in new window

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED

Company number 01598636

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)
17 Aug 2017 TM01 Termination of appointment of Sharon Hughes as a director on 13 July 2017
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 AP01 Appointment of Mrs Donna Johnson as a director on 1 May 2017
20 Mar 2017 AP01 Appointment of Mr Gary Wainwright as a director on 1 March 2017
19 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Joyce Flynn as a director on 1 June 2016
31 Mar 2016 TM01 Termination of appointment of Steven Whitehouse as a director on 31 March 2016
21 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
21 Dec 2015 TM02 Termination of appointment of a secretary
24 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
09 Nov 2015 AP04 Appointment of Dickinson Harrison Rbm Ltd as a secretary on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from 12 Fieldway Rise Leeds West Yorkshire LS13 1EJ United Kingdom to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 9 November 2015
09 Nov 2015 TM02 Termination of appointment of Steven Whitehouse as a secretary on 8 November 2015
25 Feb 2015 AP01 Appointment of Krystyna Carlisle as a director on 16 November 2014
14 Jan 2015 AP03 Appointment of Steven Whitehouse as a secretary on 10 January 2015
14 Jan 2015 AD01 Registered office address changed from The Cottage School Lane East Keswick Leeds West Yorkshire LS17 9DA to 12 Fieldway Rise Leeds West Yorkshire LS13 1EJ on 14 January 2015
14 Jan 2015 AP01 Appointment of Steven Whitehouse as a director on 16 November 2014
14 Jan 2015 TM02 Termination of appointment of Michael James Doxey as a secretary on 28 November 2014
14 Jan 2015 AP01 Appointment of Joyce Flynn as a director on 16 November 2014
19 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
19 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
20 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 8
19 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012