Advanced company searchLink opens in new window

COURT FARM (GREAT ELM) CR LIMITED

Company number 14381908

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 7
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
  • RES13 ‐ Sub division 02/02/2023
28 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-28
  • GBP 6