CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED
Company number 11666277
- Company Overview for CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED (11666277)
- Filing history for CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED (11666277)
- People for CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED (11666277)
- Charges for CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED (11666277)
- More for CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED (11666277)
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) |
---|---|---|---|
21 Oct 2024 | AD01 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to 45 South Mossley Hill Road Liverpool L19 3PY on 21 October 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Jul 2024 | MR01 | Registration of charge 116662770004, created on 22 July 2024 | |
26 Sep 2023 | PSC04 | Change of details for Mr Andrew William Wilkinson as a person with significant control on 26 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
04 Sep 2023 | PSC04 | Change of details for Mr Andrew William Wilkinson as a person with significant control on 7 November 2018 | |
04 Sep 2023 | PSC04 | Change of details for Mr Jonathan Timothy Critchley as a person with significant control on 7 November 2018 | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Jun 2023 | MR01 | Registration of charge 116662770003, created on 31 May 2023 | |
20 Dec 2022 | MR01 | Registration of charge 116662770002, created on 16 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Aug 2022 | AD01 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Timothy Critchley on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Andrew William Wilkinson on 1 June 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Andrew William Wilkinson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Jonathan Timothy Critchley as a person with significant control on 1 June 2020 | |
21 Feb 2020 | MR01 | Registration of charge 116662770001, created on 18 February 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from C/O Ai Law 8 Water Street Liverpool L2 8TD United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 19 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates |