Advanced company searchLink opens in new window

CROSCOMBE HOUSE LTD

Company number 12119522

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)
01 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
24 May 2024 AA Micro company accounts made up to 31 August 2023
13 Sep 2023 CH01 Director's details changed for Mr Martyn Robert Hibberd on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from 15 st Cuthbert Street Wells Somerset BA5 2AW United Kingdom to The Lawns Nursing and Residential Care Kingsbridge Road Brixton Nr. Plymouth Devon PL8 2AX on 13 September 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 MA Memorandum and Articles of Association
15 Apr 2023 SH02 Sub-division of shares on 22 March 2023
15 Apr 2023 MA Memorandum and Articles of Association
15 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 CH01 Director's details changed for Mr Martyn Robert Hibberd on 13 January 2023
16 Jan 2023 AD01 Registered office address changed from 58 Gelligaer Street Cardiff CF24 4LB United Kingdom to 15 st Cuthbert Street Wells Somerset BA5 2AW on 16 January 2023
13 Dec 2022 CH01 Director's details changed for Mr Martyn Robert Hibberd on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from 15 st Cuthbert Street Wells Somerset BA5 2AW United Kingdom to 58 Gelligaer Street Cardiff CF24 4LB on 13 December 2022
04 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
22 Jun 2021 AD01 Registered office address changed from Laurel House Laurel House Ganes Terrace Croscombe Nr. Wells Somerset BA5 3QJ United Kingdom to 15 st Cuthbert Street Wells Somerset BA5 2AW on 22 June 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
29 Sep 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 August 2020
30 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
06 Mar 2020 MR01 Registration of charge 121195220001, created on 6 March 2020
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 12