- Company Overview for CROSCOMBE HOUSE LTD (12119522)
- Filing history for CROSCOMBE HOUSE LTD (12119522)
- People for CROSCOMBE HOUSE LTD (12119522)
- Charges for CROSCOMBE HOUSE LTD (12119522)
- More for CROSCOMBE HOUSE LTD (12119522)
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
|
|
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
|
|
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
Statement of capital on 2019-07-24
|