Advanced company searchLink opens in new window

CROMSDALE RESIDENTIAL LIMITED

Company number 10698700

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)
23 Sep 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 PSC05 Change of details for Cromsdale Holdings Limited as a person with significant control on 1 July 2023
14 Aug 2023 CH01 Director's details changed for Mr Robert Mark Whitehead on 7 July 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Mar 2023 AD02 Register inspection address has been changed from 4 Oaklands Close Adel Leeds West Yorkshire LS16 8NS to 199 Adel Lane Adel Leeds LS16 8BY
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Nov 2021 CERTNM Company name changed cromsdale group LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 MR04 Satisfaction of charge 106987000001 in full
12 Oct 2020 MR04 Satisfaction of charge 106987000002 in full
24 Apr 2020 AD01 Registered office address changed from 1st Floor, Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW England to Park House Park Square West Leeds LS1 2PW on 24 April 2020
06 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
13 Mar 2020 PSC07 Cessation of Robert Mark Whitehead as a person with significant control on 26 February 2020
13 Mar 2020 PSC07 Cessation of Alexander James Stevenson as a person with significant control on 26 February 2020
13 Mar 2020 PSC02 Notification of Cromsdale Holdings Limited as a person with significant control on 26 February 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 MR01 Registration of charge 106987000001, created on 18 July 2018
20 Jul 2018 MR01 Registration of charge 106987000002, created on 18 July 2018