CRU CHESTERTON ROAD LIMITED
Status | ACTIVE |
Company No. | 09060455 |
Category | Private Limited Company |
Incorporated | 28 May 2014 |
Age | 9 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CRU CHESTERTON ROAD LIMITED is an active private limited company with number 09060455. It was incorporated 9 years, 11 months, 30 days ago, on 28 May 2014. The company address is The Estate Office Great Addington Manor The Estate Office Great Addington Manor, Great Addington, NN14 4BH, Northamptonshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Termination secretary company with name termination date
Date: 17 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Robert Peace
Termination date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Old address: 2 Hills Road Cambridge CB2 1JP
New address: The Estate Office Great Addington Manor Cranford Road Great Addington Northamptonshire NN14 4BH
Change date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090604550003
Documents
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090604550004
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-09-28
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chard Robinson Usten Limited
Notification date: 2018-09-28
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Adam Robinson
Cessation date: 2016-04-08
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-08
Psc name: Stephen Michael Chard
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Elizabeth Anne Harris
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Trevor Frank Harris
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090604550002
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 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: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090604550004
Charge creation date: 2016-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2015
Action Date: 11 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090604550003
Charge creation date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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: 13 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2015
Action Date: 19 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-19
Charge number: 090604550002
Documents
Mortgage satisfy charge full
Date: 24 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090604550001
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2015
Action Date: 22 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-22
Charge number: 090604550001
Documents
Capital allotment shares
Date: 05 Feb 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-01-22
Documents
Capital variation of rights attached to shares
Date: 05 Feb 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Feb 2015
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Miguel Pascual Rodriguez
Termination date: 2015-01-21
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Javier Farres Quesada
Termination date: 2015-01-21
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mrs Elizabeth Anne Harris
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mr Trevor Frank Harris
Documents
Resolution
Date: 05 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 19 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Some Companies
BRUNE MEDICAL CENTRE,GOSPORT,PO13 0EQ
Number: | LP017489 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 - 8 THE SANCTUARY,LONDON,SW1P 3JS
Number: | OC387258 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE008566 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PATIENT FIRST SOCIAL ENTERPRISE LIMITED
114-116 GOODMAYES ROAD,,IG3 9UZ
Number: | 06389281 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 08975692 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COTSWOLD VIEW,ALVINGTON,GL15 6BH
Number: | 10833814 |
Status: | ACTIVE |
Category: | Private Limited Company |