Advanced company searchLink opens in new window

CRIPPS STONE BARN LIMITED

Company number 07112578

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)
01 Apr 2021 AA Accounts for a small company made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/01/2025.
24 Dec 2020 TM01 Termination of appointment of Thomas Adam Bridgeman as a director on 24 December 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/01/2025.
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/01/2025.
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/01/2025.
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
18 May 2017 AP03 Appointment of Ms Olivera Meller as a secretary on 18 May 2017
18 May 2017 TM02 Termination of appointment of Patricia Marjorie Delaval Mitchell as a secretary on 18 May 2017
02 Jan 2017 CS01 24/12/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/01/2025.
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 SH19 Statement of capital on 4 May 2016
  • GBP 1
04 May 2016 SH20 Statement by Directors
04 May 2016 CAP-SS Solvency Statement dated 05/04/16
04 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 84,859
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of Mr Simon Henry Keeling as a director on 16 July 2015
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 84,859
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AP01 Appointment of Mr Thomas Adam Bridgeman as a director on 30 September 2014
15 Oct 2014 TM01 Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 30 September 2014