Advanced company searchLink opens in new window

CRUET HOUSE RESIDENTS' COMPANY LIMITED

Company number 13739369

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)
12 Aug 2024 AD01 Registered office address changed from Cruet House, Lower South Road Flat 2 st. Leonards-on-Sea TN37 6RH England to 28 Cruet House Lower South Road St. Leonards-on-Sea East Sussex TN37 6RH on 12 August 2024
31 Jul 2024 AD01 Registered office address changed from Apothecary House 1 East Street Rye, East Sussex TN31 7JY United Kingdom to Cruet House, Lower South Road Flat 2 st. Leonards-on-Sea TN37 6RH on 31 July 2024
30 Jul 2024 TM01 Termination of appointment of Trevor John Esdaile as a director on 30 July 2024
30 Jul 2024 AP01 Appointment of Mr Jose Lacey as a director on 25 July 2024
30 Jul 2024 PSC07 Cessation of Apothecary Developments Limited as a person with significant control on 30 July 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
15 Dec 2023 AA Micro company accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Apothecary Developments Limited as a director on 2 December 2022
02 Dec 2022 AP01 Appointment of Mr Trevor John Esdaile as a director on 1 December 2022
19 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
08 Aug 2022 PSC07 Cessation of Peter Rose as a person with significant control on 7 July 2022
08 Aug 2022 TM01 Termination of appointment of Peter Rose as a director on 7 July 2022
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-12
  • GBP 3