- Company Overview for CRL DEVELOPMENTS (BERKSHIRE) LTD (09031123)
- Filing history for CRL DEVELOPMENTS (BERKSHIRE) LTD (09031123)
- People for CRL DEVELOPMENTS (BERKSHIRE) LTD (09031123)
- More for CRL DEVELOPMENTS (BERKSHIRE) LTD (09031123)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
16 Aug 2024 | AP03 | Appointment of Ms Tracy Michelle Young as a secretary on 16 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Apr 2024 | AD01 | Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 19 April 2024 | |
02 Jan 2024 | CERTNM |
Company name changed rcvp developments (berkshire) LTD\certificate issued on 02/01/24
|
|
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Robin David Hughes as a person with significant control on 21 December 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
12 May 2021 | CH01 | Director's details changed for Mr Robin David Hughes on 1 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
17 May 2020 | CH01 | Director's details changed for Mr James Richard Sarmecanic on 1 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Robin David Hughes on 1 May 2020 | |
01 May 2020 | PSC04 | Change of details for Mr Robin David Hughes as a person with significant control on 1 May 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr Robin David Hughes on 1 May 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
15 Dec 2017 | AP01 | Appointment of Mr James Richard Sarmecanic as a director on 14 December 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 |