- Company Overview for CRIMPLE LIMITED (02725582)
- Filing history for CRIMPLE LIMITED (02725582)
- People for CRIMPLE LIMITED (02725582)
- Charges for CRIMPLE LIMITED (02725582)
- More for CRIMPLE LIMITED (02725582)
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
|
|
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
|
|
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
|
|
18 Jun 2014 | MR01 | Registration of charge 027255820002 | |
14 May 2014 | MR01 |
Registration of charge 027255820001
|
|
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 |