CRAIGWEIL PRIVATE ESTATE LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex
StatusACTIVE
Company No.01475911
Category
Incorporated29 Jan 1980
Age44 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CRAIGWEIL PRIVATE ESTATE LIMITED is an active with number 01475911. It was incorporated 44 years, 3 months, 6 days ago, on 29 January 1980. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: John Christopher Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Dr Jacob Anthony Tompkins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Mr Timothy Andrew Smart

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Peter Lock

Termination date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Peter Cullum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Helena Mancey

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Jim Rigg

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-11

Officer name: Dr Irene Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-11

Officer name: Payne Sherlock Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ford Crook

Termination date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-14

Psc name: Robert James Peter Lock

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ford Crook

Cessation date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Rigg

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Tanya Mould

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-28

Psc name: Tanya Mould

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena Mancey

Appointment date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr John Christopher Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Nigel Olive-Jones

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr David Ford Crook

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Peter Lock

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tanya Mould

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Dr Irene Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Carol Ann Lemmon

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Ann Lemmon

Cessation date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Olive-Jones

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Lesley Elaine Olive-Jones

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Maitland Whitworth

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanya Mould

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Peter Lock

Change date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Mr David Ford Crook

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Peter Lock

Change date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Ann Lemmon

Change date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tanya Mould

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr David Ford Crook

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mrs Carol Ann Lemmon

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mrs Lesley Elaine Olive-Jones

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Maitland Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Benjamin Maitland Whitworth

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ford Crook

Change date: 2016-10-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-23

Officer name: Payne Sherlock Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-13

Officer name: Norman Alfred Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Norman Alfred Chambers

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: Avenue House Southgate Chichester West Sussex PO19 1ES

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pryer

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Peter Lock

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Vaz

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mcgurrell

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Pryer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date

Date: 22 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sharkey

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tanya Mould

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Woodward

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Vaz

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed norman alfred chambers

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary donald close

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed allan thomas mcgurrell

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed norman alfred chambers

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david ford crook

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael bushell

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek talbot

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald close

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elaine hankin

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/10/07

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: 18 wychwood close bognor regis west sussex PO21 4DW

Documents

View document PDF


Some Companies

HOBSON & SONS GROUP LIMITED

KENNETH ROAD,ESSEX,SS7 3AF

Number:00150363
Status:ACTIVE
Category:Private Limited Company

MERITGOLD LIMITED

8A TREMLETT GROVE,,N19 5JX

Number:04026198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:RS007746
Status:ACTIVE
Category:Registered Society

PALMER PLASTERING (SOUTH WEST) LIMITED

TORRE LEA HOUSE,YEOVIL,BA21 4BN

Number:08054390
Status:ACTIVE
Category:Private Limited Company

RECYCLING INNOVATIONS LIMITED

DRIVERS HEIGHT FARM,BURNLEY,BB12 9LP

Number:08715173
Status:ACTIVE
Category:Private Limited Company

SOLOTEC SCIENTIFIC LIMITED

UNIT 6 COWHILL TRADING ESTATE,ASHTON-UNDER-LYNE,OL6 9AN

Number:09543743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source