CRYSTAL HOUSE PLATINUM LIMITED

1 Greenwood Drive, Wilmslow, SK9 2RW, England
StatusACTIVE
Company No.08716941
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

CRYSTAL HOUSE PLATINUM LIMITED is an active private limited company with number 08716941. It was incorporated 10 years, 8 months ago, on 03 October 2013. The company address is 1 Greenwood Drive, Wilmslow, SK9 2RW, England.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-03

Psc name: Arshad Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khalid Sultan

Notification date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Jaffar

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: Rana Hafeez Ur-Rehman

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Akrs Carehomes Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Khalid Sultan

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arshad Mahmood

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Dr Muhammad Jaffar

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 07 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-07

Charge number: 087169410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087169410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087169410002

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Margaret Louise Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Akrs Carehomes Limited

Notification date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Graham Richard Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Margaret Louise Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Richard Lowe

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rana Hafeez Ur-Rehman

Appointment date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

New address: 1 Greenwood Drive Wilmslow SK9 2RW

Old address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087169410003

Charge creation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087169410002

Charge creation date: 2015-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 91-97 Saltergate Chesterfield S40 1LA

New address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 087169410001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorfields platinum LTD\certificate issued on 30/09/14

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDRAS TRANS LIMITED

6 BONNINGTON COURT,SPALDING,PE11 2GS

Number:10189535
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ACTION WIRRAL LIMITED

THE LAURIES,BIRKENHEAD,CH41 6EY

Number:06276431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DTZ WORLDWIDE LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:09073572
Status:ACTIVE
Category:Private Limited Company

PHONEHUB IO LTD

ST FAITHS HOUSE,NORWICH,NR1 1PY

Number:09568821
Status:ACTIVE
Category:Private Limited Company

RICOCHET PROJECT SERVICES LIMITED

47 CALVER CRESCENT,LEICESTER,LE9 4JD

Number:04679068
Status:ACTIVE
Category:Private Limited Company

SOMSA LIMITED

38 BISHOPRIC,HORSHAM,RH12 1QN

Number:11901268
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