Advanced company searchLink opens in new window

CRIMPLE LIMITED

Company number 02725582

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)
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
27 Aug 2019 RP04AR01 Second filing of the annual return made up to 24 May 2016
27 Aug 2019 RP04AR01 Second filing of the annual return made up to 8 June 2015
27 Aug 2019 RP04AR01 Second filing of the annual return made up to 24 June 2014
26 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from , Crimple Valley Garden Centre Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EW to Crimple Hall, Leeds Road Pannal Harrogate North Yorkshire HG3 1EW on 26 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 PSC02 Notification of Crimple Hall Limited as a person with significant control on 6 April 2016
18 Jun 2019 PSC07 Cessation of Graham Watson as a person with significant control on 25 May 2016
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2019.
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2019.
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2019.
18 Jun 2014 MR01 Registration of charge 027255820002
14 May 2014 MR01 Registration of charge 027255820001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 Feb 2014 TM01 Termination of appointment of Trevor Burks as a director
11 Feb 2014 TM01 Termination of appointment of Linda Burks as a director
11 Feb 2014 TM02 Termination of appointment of Linda Burks as a secretary