Advanced company searchLink opens in new window

CROMSDALE ESTATES LIMITED

Company number 11276635

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 Total exemption full accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
20 Oct 2023 AA Total exemption full 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
22 May 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
22 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
17 Apr 2023 CERTNM Company name changed nyc estates LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with updates
24 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to Park House Park Square West Leeds LS1 2PW on 24 April 2020
09 Apr 2020 PSC02 Notification of Cromsdale Holdings Limited as a person with significant control on 9 April 2020
09 Apr 2020 PSC07 Cessation of Cromsdale Group Limited as a person with significant control on 9 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
27 Apr 2018 AD03 Register(s) moved to registered inspection location 4 Oaklands Close Adel Leeds West Yorkshire LS16 8NS
27 Apr 2018 AD02 Register inspection address has been changed to 4 Oaklands Close Adel Leeds West Yorkshire LS16 8NS
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 100