- Company Overview for CRAWFORD HOMES (CARRYDUFF) LTD (NI608824)
- Filing history for CRAWFORD HOMES (CARRYDUFF) LTD (NI608824)
- People for CRAWFORD HOMES (CARRYDUFF) LTD (NI608824)
- More for CRAWFORD HOMES (CARRYDUFF) LTD (NI608824)
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) |
---|---|---|---|
11 Oct 2017 | PSC01 | Notification of Laurence James Crawford as a person with significant control on 31 August 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Emma Louise Crawford as a director on 31 August 2017 | |
11 Oct 2017 | AP03 | Appointment of Mr Laurence James Crawford as a secretary on 31 August 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Laurence James Crawford as a director on 31 August 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Apr 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE Northern Ireland on 3 February 2012 | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | CERTNM |
Company name changed cleveland developments LTD\certificate issued on 18/01/12
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
31 Aug 2011 | NEWINC | Incorporation |