Advanced company searchLink opens in new window

CRAFTON HOMES LIMITED

Company number 09361066

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)
03 Apr 2019 MR01 Registration of charge 093610660004, created on 29 March 2019
02 Apr 2019 MR01 Registration of charge 093610660002, created on 29 March 2019
02 Apr 2019 MR01 Registration of charge 093610660003, created on 29 March 2019
25 Feb 2019 AD01 Registered office address changed from C/O Wyatts Chartered Accountants PO Box SW6 1RP York House York House 1 Seagrave Road Fulham London SW6 1RP United Kingdom to Crafton House Rosebery Business Park Mentmore Way Poringland Norfolk NR14 7XP on 25 February 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
05 Feb 2019 SH08 Change of share class name or designation
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2019 AP01 Appointment of Mr Steven Lee Collins as a director on 3 January 2019
04 Feb 2019 AP01 Appointment of Mr Justin Mark Brand as a director on 3 January 2019
28 Jan 2019 CS01 18/12/18 Statement of Capital gbp 910100.0
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
16 Dec 2018 PSC02 Notification of Frogmore Capital Ltd as a person with significant control on 30 September 2018
16 Dec 2018 PSC01 Notification of Richard Hatter as a person with significant control on 30 September 2018
16 Dec 2018 PSC07 Cessation of Matthew Charles Roy Newbury as a person with significant control on 30 September 2018
07 Nov 2018 MR04 Satisfaction of charge 093610660001 in full
30 Oct 2018 TM01 Termination of appointment of Matthew Charles Newbury as a director on 30 September 2018
15 May 2018 CH01 Director's details changed for Mr Richard Mark Hatter on 15 May 2018
23 Jan 2018 AA Micro company accounts made up to 31 March 2017
10 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 CS01 Confirmation statement made on 18 December 2016 with updates
23 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 785,100.00
21 Dec 2016 AD01 Registered office address changed from 16 D'arblay Street London W1F 8EA United Kingdom to C/O Wyatts Chartered Accountants PO Box SW6 1RP York House York House 1 Seagrave Road Fulham London SW6 1RP on 21 December 2016
21 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 910,100