CRIPPS HEALEY LIMITED
Status | ACTIVE |
Company No. | 08993361 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
CRIPPS HEALEY LIMITED is an active private limited company with number 08993361. It was incorporated 10 years, 1 month, 22 days ago, on 11 April 2014. The company address is Cripps Barn Fosscross Lane Cripps Barn Fosscross Lane, Cirencester, GL7 5BA, Gloucestershire.
Company Fillings
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-30
Officer name: Richard Atherton
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Atherton
Appointment date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Simon Henry Keeling
Documents
Accounts with accounts type small
Date: 04 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type small
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type small
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Appoint person secretary company with name date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Olivera Meller
Appointment date: 2017-05-18
Documents
Termination secretary company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Marjorie Delaval Mitchell
Termination date: 2017-05-18
Documents
Accounts with accounts type small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Capital allotment shares
Date: 27 May 2016
Action Date: 24 May 2016
Category: Capital
Type: SH01
Date: 2016-05-24
Capital : 40 GBP
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Henry Keeling
Appointment date: 2015-04-28
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Marjorie Delaval Mitchell
Termination date: 2015-02-17
Documents
Appoint person director company with name
Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Md Mitchell
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Marjorie Delaval Mitchell
Appointment date: 2015-01-28
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-12
Officer name: Mr Mark Quixano Henriques
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joicey Dickinson
Appointment date: 2014-10-13
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Julian Warde-Aldam
Termination date: 2014-10-12
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-10
Officer name: Thomas St Andrew Warde-Aldam
Documents
Certificate change of name company
Date: 06 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healey barn LIMITED\certificate issued on 06/10/14
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA
Old address: Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA England
Change date: 2014-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA
Old address: Bywell Estate Office Bywell Stocksfield NE43 7AQ United Kingdom
Change date: 2014-10-06
Documents
Appoint person secretary company with name date
Date: 04 Oct 2014
Action Date: 04 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Marjorie Delaval Mitchell
Appointment date: 2014-10-04
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Change date: 2014-05-06
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Nicolson
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas St Andrew Warde-Aldam
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Julian Warde-Aldam
Documents
Certificate change of name company
Date: 30 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (1364) LIMITED\certificate issued on 30/04/14
Documents
Some Companies
BEAVER HOUSE,OXFORD,OX1 2EP
Number: | OC334209 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
193 HIGH STREET,TONBRIDGE,TN9 1BX
Number: | 06819369 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSONS ROOFING CLADDING INSULATIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11672754 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DALHOUSIE TERRACE,EDINBURGH,EH10 5NE
Number: | SC437061 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CITY ROAD,CHESTER,CH1 3AE
Number: | 09461400 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH
Number: | 11613210 |
Status: | ACTIVE |
Category: | Private Limited Company |