CROMARTY LIMITED
Status | ACTIVE |
Company No. | 08024577 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
CROMARTY LIMITED is an active private limited company with number 08024577. It was incorporated 12 years, 1 month, 21 days ago, on 10 April 2012. The company address is 17 Shires Bridge Business Park 17 Shires Bridge Business Park, York, YO61 3EQ.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 29 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080245770004
Charge creation date: 2022-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Andrew Morgan
Termination date: 2022-12-29
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2021
Action Date: 22 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080245770003
Charge creation date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080245770002
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change person director company with change date
Date: 29 Mar 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Mr Nicholas Andrew Morgan
Documents
Change person director company with change date
Date: 29 Mar 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Andrew Morgan
Change date: 2019-08-31
Documents
Change to a person with significant control
Date: 29 Mar 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Andrew Morgan
Change date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2019
Action Date: 07 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080245770002
Charge creation date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-10
Officer name: Mr Simon Michael Coates
Documents
Change person secretary company with change date
Date: 02 Jul 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-10
Officer name: Simon Coates
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Michael Coates
Change date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital name of class of shares
Date: 12 Jun 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 02 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080245770001
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 16 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England
Change date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Nicholas Andrew Morgan
Documents
Change account reference date company current extended
Date: 25 Mar 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: Sterne House the Green, Sutton on the Forest Sutton-on-the-Forest York YO61 1DR England
Change date: 2013-01-29
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Andrew Morgan
Documents
Some Companies
DUNRARA,ARDRISHAIG,PA30 8HG
Number: | SC170904 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE RAKENNUS JA MAALAUS LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10832985 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE CLIFTON ROAD,RUNCORN,WA7 3EH
Number: | 09927470 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMAN & WILLIAMS (PACKAGING) LIMITED
UNIT 9 RIVERSIDE YARD,LONDON,SW17 0BB
Number: | 03324685 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTING HOUSE,HARROW,HA2 0DH
Number: | 10062801 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DEVONSHIRE ROAD,LONDON,W5 4TP
Number: | 06416683 |
Status: | ACTIVE |
Category: | Private Limited Company |