- Company Overview for CROMSDALE RESIDENTIAL LIMITED (10698700)
- Filing history for CROMSDALE RESIDENTIAL LIMITED (10698700)
- People for CROMSDALE RESIDENTIAL LIMITED (10698700)
- Charges for CROMSDALE RESIDENTIAL LIMITED (10698700)
- Registers for CROMSDALE RESIDENTIAL LIMITED (10698700)
- More for CROMSDALE RESIDENTIAL LIMITED (10698700)
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
|
|
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 |