CRAIG STYLER HOMES LIMITED

New House Farm North Piddle New House Farm North Piddle, Worcester, WR7 4PU
StatusACTIVE
Company No.06819611
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 4 months
JurisdictionEngland Wales

SUMMARY

CRAIG STYLER HOMES LIMITED is an active private limited company with number 06819611. It was incorporated 15 years, 4 months ago, on 16 February 2009. The company address is New House Farm North Piddle New House Farm North Piddle, Worcester, WR7 4PU.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 068196110014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068196110013

Charge creation date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-29

Charge number: 068196110012

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068196110011

Charge creation date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-30

Charge number: 068196110010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068196110009

Charge creation date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Styler

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-15

Psc name: Craig Styler

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ceris Elizabeth Styler

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-15

Psc name: Ceris Elizabeth Styler

Documents

View document PDF

Legacy

Date: 06 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the AP01 form was removed from the public register on 24/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 06 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the TM01 form was removed from the public register on 24/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 02 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the AP01 form was removed from the public register on 24/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 02 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the TM01 form was removed from the public register on 24/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 068196110008

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change person director company

Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the CH01 form was removed from the public register on 23/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Craig Styler

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Craig Styler

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-06

Charge number: 068196110007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068196110006

Charge creation date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 068196110005

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 17 Feb 2015

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2015-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068196110004

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 102 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mrs Ceris Elizabeth Styler

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A AUTOS LTD

159 UPPER WICKHAM LANE,WELLING,DA16 3AW

Number:09152322
Status:ACTIVE
Category:Private Limited Company

BASE BRAND MANAGEMENT LTD.

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC377270
Status:ACTIVE
Category:Private Limited Company

BETTACLEAN (LEEDS) LTD

19 EAST PARADE,HARROGATE,HG1 5LF

Number:07307195
Status:ACTIVE
Category:Private Limited Company

JH LANDSCAPING & IMPROVEMENTS LTD

312 WEST GREEN ROAD,LONDON,N15 3AN

Number:11208282
Status:ACTIVE
Category:Private Limited Company

LOMAH MANAGEMENT LIMITED

ROUND HOUSE BROXHILL ROAD,ROMFORD,RM4 1QH

Number:11857450
Status:ACTIVE
Category:Private Limited Company
Number:IP29989R
Status:ACTIVE
Category:Industrial and Provident Society

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