- Company Overview for CROMSDALE ESTATES LIMITED (11276635)
- Filing history for CROMSDALE ESTATES LIMITED (11276635)
- People for CROMSDALE ESTATES LIMITED (11276635)
- Registers for CROMSDALE ESTATES LIMITED (11276635)
- More for CROMSDALE ESTATES LIMITED (11276635)
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
|
|
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
|