CROYDON HILL ESTATES LIMITED
Status | ACTIVE |
Company No. | 09940185 |
Category | Private Limited Company |
Incorporated | 07 Jan 2016 |
Age | 8 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CROYDON HILL ESTATES LIMITED is an active private limited company with number 09940185. It was incorporated 8 years, 4 months, 26 days ago, on 07 January 2016. The company address is First Floor, 94 Stamford Hill, London, N16 6XS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2023
Action Date: 25 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-26
New date: 2023-01-25
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2022
Action Date: 26 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-27
New date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 28 Oct 2021
Action Date: 27 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-27
Made up date: 2021-01-28
Documents
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change account reference date company current shortened
Date: 29 Jan 2020
Action Date: 28 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-29
New date: 2019-01-28
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 29 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-30
New date: 2019-01-29
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
New address: First Floor, 94 Stamford Hill London N16 6XS
Change date: 2019-04-15
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chaim Fried
Cessation date: 2017-01-10
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-08
Psc name: Freed Construction Ltd
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Freed Construction Ltd
Notification date: 2017-01-10
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 07 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maurice Freund
Notification date: 2016-07-07
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chaim Fried
Change date: 2017-05-08
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-06
Charge number: 099401850003
Documents
Change account reference date company previous shortened
Date: 04 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Old address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
Change date: 2017-05-11
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 15 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099401850001
Charge creation date: 2016-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 15 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099401850002
Charge creation date: 2016-07-15
Documents
Some Companies
UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 04352011 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,LARKFIELD,ME20 6SE
Number: | 08088422 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGTHORNE LABORATORIES LIMITED
MIDDLETON WAY,MANCHESTER,M24 4DP
Number: | 01964172 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 10842032 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 MANCHESTER ROAD,ROCHDALE,OL11 4PE
Number: | 10223871 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST HOUSE,POTTERS BAR,EN3 6JF
Number: | 11491540 |
Status: | ACTIVE |
Category: | Private Limited Company |