CRIPPS HEALEY LIMITED

Cripps Barn Fosscross Lane Cripps Barn Fosscross Lane, Cirencester, GL7 5BA, Gloucestershire
StatusACTIVE
Company No.08993361
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 24 May 2016

Category: Capital

Type: SH01

Date: 2016-05-24

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Md Mitchell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Julian Warde-Aldam

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANDTAX LLP

BEAVER HOUSE,OXFORD,OX1 2EP

Number:OC334209
Status:ACTIVE
Category:Limited Liability Partnership

OPTIMUM ITS LIMITED

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

SWALLOWS FARM COTTAGES LTD

1 DALHOUSIE TERRACE,EDINBURGH,EH10 5NE

Number:SC437061
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE GARDEN LIMITED

45 CITY ROAD,CHESTER,CH1 3AE

Number:09461400
Status:ACTIVE
Category:Private Limited Company

TLC COURIERS LTD

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:11613210
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