- Company Overview for CROSSMAN HOMES LIMITED (12694466)
- Filing history for CROSSMAN HOMES LIMITED (12694466)
- People for CROSSMAN HOMES LIMITED (12694466)
- Charges for CROSSMAN HOMES LIMITED (12694466)
- More for CROSSMAN HOMES LIMITED (12694466)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Nov 2023 | PSC02 | Notification of Hughes Trading Co (Bath) Limited as a person with significant control on 26 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of Bradley Simon Hughes as a person with significant control on 26 October 2023 | |
26 Oct 2023 | PSC07 | Cessation of Philippa Jane Ellis as a person with significant control on 17 November 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Aug 2022 | CERTNM |
Company name changed cromwell house (weston park) LTD\certificate issued on 10/08/22
|
|
29 Jun 2022 | PSC01 | Notification of Philippa Jane Ellis as a person with significant control on 29 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
15 Jun 2021 | TM01 | Termination of appointment of Simon Paul Ellis as a director on 9 May 2021 | |
26 Feb 2021 | MR01 | Registration of charge 126944660001, created on 26 February 2021 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|