CRAFT INVESTMENT PARTNERS LIMITED
Status | ACTIVE |
Company No. | 10140544 |
Category | Private Limited Company |
Incorporated | 22 Apr 2016 |
Age | 8 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
CRAFT INVESTMENT PARTNERS LIMITED is an active private limited company with number 10140544. It was incorporated 8 years, 1 month, 18 days ago, on 22 April 2016. The company address is Saxon House Hanbury Road Saxon House Hanbury Road, Bromsgrove, B60 4AD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-10
New address: Saxon House Hanbury Road Stoke Prior Bromsgrove B60 4AD
Old address: Unit 10, the Icc Centenary Square Birmingham B1 2EA England
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-29
Documents
Change account reference date company previous shortened
Date: 29 Apr 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-29
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: Unit1, the Icc Centenary Square Birmingham B1 2EA England
Change date: 2021-08-13
New address: Unit 10, the Icc Centenary Square Birmingham B1 2EA
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-30
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: We are Craft Limited
Cessation date: 2020-03-10
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Andrew Michael Morgan
Notification date: 2020-03-10
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-13
Psc name: Craft Dining Group Limited
Documents
Change account reference date company current extended
Date: 11 May 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-07-31
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craft Dining Group Limited
Termination date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Emma Morgan
Documents
Appoint corporate director company with name date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-09-03
Officer name: Craft Dining Group Limited
Documents
Change account reference date company current shortened
Date: 04 Sep 2019
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-30
New date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Unit1, the Icc Centenary Square Birmingham B1 2EA
Old address: Unit 1, the Icc Centenary Square Birmingham B1 2EA England
Change date: 2019-09-04
Documents
Notification of a person with significant control
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-03
Psc name: Craft Dining Group Limited
Documents
Cessation of a person with significant control
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-03
Psc name: Sam Andrew Morgan
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 14 Aug 2019
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 13 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Old address: Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD
New address: Unit 1, the Icc Centenary Square Birmingham B1 2EA
Change date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Andrew Morgan
Notification date: 2018-05-05
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-05
Officer name: Mr Sam Andrew Michael Morgan
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mrs Emma Morgan
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England
New address: Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control without name date
Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Some Companies
14 5 SYDENHAM ROAD,LONDON,CR0 2EX
Number: | 10777200 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 05258808 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | OC347526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 DUNSLEY DRIVE,STOURBRIDGE,DY8 5RA
Number: | 10890209 |
Status: | ACTIVE |
Category: | Private Limited Company |
770 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 02569495 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 08899937 |
Status: | ACTIVE |
Category: | Private Limited Company |