- Company Overview for COURT FARM (GREAT ELM) CR LIMITED (14381908)
- Filing history for COURT FARM (GREAT ELM) CR LIMITED (14381908)
- People for COURT FARM (GREAT ELM) CR LIMITED (14381908)
- Charges for COURT FARM (GREAT ELM) CR LIMITED (14381908)
- More for COURT FARM (GREAT ELM) CR LIMITED (14381908)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
08 Jun 2023 | MR01 | Registration of charge 143819080001, created on 6 June 2023 | |
08 Jun 2023 | MR01 | Registration of charge 143819080002, created on 6 June 2023 | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | MA | Memorandum and Articles of Association | |
09 May 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 January 2024 | |
02 May 2023 | CERTNM |
Company name changed stonewood homes (great elm) LIMITED\certificate issued on 02/05/23
|
|
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
28 Apr 2023 | PSC01 | Notification of George Walker as a person with significant control on 28 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Stonewood Builders Holdings Limited as a person with significant control on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Adam Frederick Marks as a director on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Benjamin Mackay Lang as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Mario Peters as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Peter David Williams as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Paul Joel Halford as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Thomas Winton Walker as a director on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from The Stonewood Office West Yatton Lane Castle Combe Chippenham SN14 7EY United Kingdom to 29 High Street Marshfield Chippenham Wiltshire SN14 8LR on 28 April 2023 | |
08 Feb 2023 | SH02 | Sub-division of shares on 3 February 2023 | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-28
|