- Company Overview for CRISP HOMES LIMITED (05609158)
- Filing history for CRISP HOMES LIMITED (05609158)
- People for CRISP HOMES LIMITED (05609158)
- Charges for CRISP HOMES LIMITED (05609158)
- More for CRISP HOMES LIMITED (05609158)
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) |
---|---|---|---|
27 Aug 2015 | MR01 | Registration of charge 056091580005, created on 24 August 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | TM02 | Termination of appointment of Robert Nicolas Crisp as a secretary on 31 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to West End Cottage West End Lane Stoke Poges Slough SL2 4NE on 18 July 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
18 Dec 2011 | AD01 | Registered office address changed from 242-242a Farnham Road Slough Berkshire SL1 4XE on 18 December 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
10 Nov 2009 | CH03 | Secretary's details changed for Robert Nicolas Crisp on 10 November 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Daniel Jonathan Crisp on 20 October 2009 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Nov 2008 | 363a | Return made up to 01/11/08; full list of members |