- Company Overview for CRACKNELL PROPERTIES LIMITED (05284550)
- Filing history for CRACKNELL PROPERTIES LIMITED (05284550)
- People for CRACKNELL PROPERTIES LIMITED (05284550)
- Charges for CRACKNELL PROPERTIES LIMITED (05284550)
- More for CRACKNELL PROPERTIES LIMITED (05284550)
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) |
---|---|---|---|
10 Sep 2024 | PSC05 | Change of details for Rye Holdings Limited as a person with significant control on 10 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to 55 Bixley Road Ipswich Suffolk IP3 8PQ on 10 September 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
17 Jul 2024 | PSC05 | Change of details for Rye Holdings Limited as a person with significant control on 1 July 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | AD01 | Registered office address changed from 55 Bixley Road Ipswich Suffolk IP3 8PQ United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 4 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Richard John Cracknell as a director on 1 June 2021 | |
14 Sep 2020 | MR04 | Satisfaction of charge 052845500007 in full | |
14 Sep 2020 | MR04 | Satisfaction of charge 052845500005 in full | |
14 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2020 | MR04 | Satisfaction of charge 052845500003 in full | |
28 Aug 2020 | TM01 | Termination of appointment of Emma Jane Cracknell as a director on 28 August 2020 | |
28 Aug 2020 | PSC02 | Notification of Rye Holdings Limited as a person with significant control on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Tracey Michelle Cracknell as a person with significant control on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Emma Jane Cracknell as a person with significant control on 28 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
04 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
03 Aug 2020 | PSC01 | Notification of Tracey Michelle Cracknell as a person with significant control on 14 July 2020 |