- Company Overview for CRAWSHAY BAILEY CLOSE LIMITED (10503377)
- Filing history for CRAWSHAY BAILEY CLOSE LIMITED (10503377)
- People for CRAWSHAY BAILEY CLOSE LIMITED (10503377)
- More for CRAWSHAY BAILEY CLOSE LIMITED (10503377)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
21 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | TM02 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
07 Dec 2022 | PSC07 | Cessation of Meryl Thomas as a person with significant control on 4 March 2022 | |
14 Sep 2022 | PSC04 | Change of details for Ms Emily Jayne Samuel as a person with significant control on 14 September 2022 | |
07 Sep 2022 | CH04 | Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 7 September 2022 | |
27 Mar 2022 | CH04 | Secretary's details changed for Atlantis Estates Limited on 1 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Meryl Thomas as a director on 4 March 2021 | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 23/24 Market Place Reading RG1 2DE on 13 December 2018 | |
28 Aug 2018 | PSC04 | Change of details for Ms Emily Jayne Samual as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Meryl Thomas as a person with significant control on 30 July 2018 | |
28 Aug 2018 | PSC01 | Notification of Emily Jayne Samual as a person with significant control on 30 July 2018 |