CRANTOCK DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05033097 |
Category | Private Limited Company |
Incorporated | 03 Feb 2004 |
Age | 20 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CRANTOCK DEVELOPMENTS LIMITED is an active private limited company with number 05033097. It was incorporated 20 years, 4 months, 6 days ago, on 03 February 2004. The company address is 19 Dorchester Road, Fixby 19 Dorchester Road, Fixby, West Yorkshire, HD2 2JZ.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Second filing of confirmation statement with made up date
Date: 08 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-02-03
Documents
Change sail address company with old address new address
Date: 08 Apr 2021
Category: Address
Type: AD02
Old address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
New address: First Floor, Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: Christine Roberts
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: David Arthur Roberts
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Roberts
Notification date: 2017-09-30
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcus Julian Roberts
Notification date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-06
Documents
Capital name of class of shares
Date: 18 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement
Date: 15 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Original description: 03/02/17 Statement of Capital gbp 1000
Documents
Statement of companys objects
Date: 24 Oct 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 24 Oct 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 22 Feb 2015
Action Date: 22 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Julian Roberts
Change date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage satisfy charge full
Date: 07 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 21 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Arthur Roberts
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Julian Roberts
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Roberts
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Mrs Christine Roberts
Documents
Move registers to sail company
Date: 28 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 03/02/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
58-62 LORD STREET,SOUTHPORT,PR8 1QB
Number: | 08168953 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2.6, 45,EDINBURGH,EH2 1EP
Number: | SC556391 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC MECHANICAL WELL SERVICES LTD
46 JAMES STREET,CARNOUSTIE,DD7 7JY
Number: | SC546556 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYBRID NETWORKS CONSULTANCY LIMITED
75 SHERIDAN WAY,NOTTINGHAM,NG5 1QH
Number: | 09360032 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILMA MOAT LANE,BICESTER,OX27 0HE
Number: | 11126928 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW STYLE HOME IMPROVEMENTS LTD
39 BELLE VUE RD,LEICESTER,LE9 7PA
Number: | 10981138 |
Status: | ACTIVE |
Category: | Private Limited Company |