CRU CHESTERTON ROAD LIMITED

The Estate Office Great Addington Manor The Estate Office Great Addington Manor, Great Addington, NN14 4BH, Northamptonshire, United Kingdom
StatusACTIVE
Company No.09060455
CategoryPrivate Limited Company
Incorporated28 May 2014
Age9 years, 11 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090604550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090604550004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090604550002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090604550001

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Feb 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-01-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNE MEDICAL PARTNERSHIP LP

BRUNE MEDICAL CENTRE,GOSPORT,PO13 0EQ

Number:LP017489
Status:ACTIVE
Category:Limited Partnership

NORRIS MCDONOUGH LLP

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

SHALE DERIVATIVES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08975692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHULA LTD

COTSWOLD VIEW,ALVINGTON,GL15 6BH

Number:10833814
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