- Company Overview for CRAFTON HOMES LIMITED (09361066)
- Filing history for CRAFTON HOMES LIMITED (09361066)
- People for CRAFTON HOMES LIMITED (09361066)
- Charges for CRAFTON HOMES LIMITED (09361066)
- Insolvency for CRAFTON HOMES LIMITED (09361066)
- More for CRAFTON HOMES LIMITED (09361066)
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
|
|
05 Feb 2019 | SH08 | Change of share class name or designation | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|