Advanced company searchLink opens in new window

CRAWSHAY BAILEY CLOSE LIMITED

Company number 10503377

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)
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