CRYSTAL HOUSE PLATINUM LIMITED
Status | ACTIVE |
Company No. | 08716941 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087169410001
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087169410002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 03 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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) |
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 09073572 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 BISHOPRIC,HORSHAM,RH12 1QN
Number: | 11901268 |
Status: | ACTIVE |
Category: | Private Limited Company |