CROMARTY LIMITED

17 Shires Bridge Business Park 17 Shires Bridge Business Park, York, YO61 3EQ
StatusACTIVE
Company No.08024577
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080245770002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080245770001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Morgan

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON MCDOUGALL LIMITED

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

EMMA CREASEY LETTINGS LIMITED

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

NEWBAY CONSULTING LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:10062801
Status:ACTIVE
Category:Private Limited Company

TIM CURTIS LIMITED

40 DEVONSHIRE ROAD,LONDON,W5 4TP

Number:06416683
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