- Company Overview for CRICH VIEW DEVELOPMENTS LIMITED (11017586)
- Filing history for CRICH VIEW DEVELOPMENTS LIMITED (11017586)
- People for CRICH VIEW DEVELOPMENTS LIMITED (11017586)
- Charges for CRICH VIEW DEVELOPMENTS LIMITED (11017586)
- More for CRICH VIEW DEVELOPMENTS LIMITED (11017586)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
26 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 31 March 2022 | |
01 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Richard Michael Frank Wilkes on 19 February 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Feb 2020 | MR01 | Registration of charge 110175860001, created on 21 February 2020 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 21 Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to Rejel House Murdock Road Bedford Bedfordshire MK41 7PE on 16 April 2019 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|