CRUNDALE FARMS LIMITED
Status | ACTIVE |
Company No. | 07786166 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CRUNDALE FARMS LIMITED is an active private limited company with number 07786166. It was incorporated 12 years, 8 months, 5 days ago, on 26 September 2011. The company address is 34 The Broadway, Wickford, SS11 7AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
New address: 34 the Broadway Wickford SS11 7AN
Old address: 1st Floor Royal Exchange London EC3V 3LN United Kingdom
Change date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Brythonig Holman
Appointment date: 2020-02-24
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Vanessa Moragh Edmonds
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Appoint person secretary company with name date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-28
Officer name: Mr Gary Beaumont
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mcarthur Holman-West
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Michael Jesse Holman
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Jesse Holman
Change date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 15 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
New address: 1st Floor Royal Exchange London EC3V 3LN
Old address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
Documents
Annual return company with made up date changes to shareholders
Date: 09 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Moragh Edmonds
Appointment date: 2014-10-13
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-13
Officer name: Esq Michael Jesse Holman
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcarthur Holman
Termination date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 26 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Some Companies
AVON GROUND RENTS (UK) LIMITED
88 EDGWARE WAY,EDGWARE,HA8 8JS
Number: | 09178049 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KEIGHLEY ROAD,SKIPTON,BD23 2NS
Number: | 11251438 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 04181118 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69-71 HIGH STREET,OLDHAM,OL4 3BN
Number: | 11569179 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HOPTON GROVE,NEWPORT PAGNELL,MK16 0DW
Number: | 11945529 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NELSON ROAD,HORSHAM,RH12 2JE
Number: | 07252034 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |