- Company Overview for CRADDOCKWOOD HOMES LIMITED (05084264)
- Filing history for CRADDOCKWOOD HOMES LIMITED (05084264)
- People for CRADDOCKWOOD HOMES LIMITED (05084264)
- Charges for CRADDOCKWOOD HOMES LIMITED (05084264)
- More for CRADDOCKWOOD HOMES LIMITED (05084264)
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) |
---|---|---|---|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | MR01 | Registration of charge 050842640013 | |
20 Aug 2013 | MR01 | Registration of charge 050842640012 | |
22 May 2013 | MR01 | Registration of charge 050842640011 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Nicholas Horley on 1 September 2012 | |
24 Apr 2013 | CH01 | Director's details changed for Paul John Baker on 30 March 2012 | |
24 Apr 2013 | CH03 | Secretary's details changed for Paul John Baker on 30 March 2012 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Jul 2012 | AD01 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 16 July 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Paul John Baker on 1 October 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Nicholas Horley on 1 October 2009 | |
09 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Jun 2009 | 363a | Return made up to 25/03/09; full list of members | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |