Advanced company searchLink opens in new window

CRL DEVELOPMENTS (BERKSHIRE) LTD

Company number 09031123

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)
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
  • CONNOT ‐ Change of name notice
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