CROSIER PLACE LIMITED

C/O Parry Property Management C/O Parry Property Management, Braintree, CM7 1JP, Essex, England
StatusACTIVE
Company No.11223029
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

CROSIER PLACE LIMITED is an active private limited company with number 11223029. It was incorporated 6 years, 2 months, 27 days ago, on 23 February 2018. The company address is C/O Parry Property Management C/O Parry Property Management, Braintree, CM7 1JP, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA United Kingdom

New address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP

Change date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-18

Old address: C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU England

New address: Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Blowes

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 12 Crosier Place Hertford Hertfordshire SG14 1SQ

New address: C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Farraway

Appointment date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-23

Officer name: Nicholas John Farraway

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mrs Sylvia Kerstin Ilett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-14

Officer name: Mrs Sylvia Kerstin Ilett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Stefan Joseph Krupa

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Stefan Joseph Krupa

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Nicholas John Farraway

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Philip Charles Blowes

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1066 PROPERTY MANAGEMENT LIMITED

C/O ACCOUNTANT, FIELD COTTAGE,ROBERTSBRIDGE,TN32 5UY

Number:05977043
Status:ACTIVE
Category:Private Limited Company

BEACONFIELD FARM LIMITED

BEACONFIELD FARM, HAVEN ROAD,EAST YORKSHIRE,HU12 0PS

Number:04552253
Status:ACTIVE
Category:Private Limited Company

DG & SON CABINETS LTD

15A NEW STREET,SELBY,YO8 4PT

Number:10832625
Status:ACTIVE
Category:Private Limited Company

DONRAY LIMITED

PALLADIUM HOUSE,LONDON,W1V 1AD

Number:01764332
Status:LIQUIDATION
Category:Private Limited Company

HOCKLEY HEATH STEAM ASSOCIATION

16 MICKLETON AVENUE,BIRMINGHAM,B33 0UA

Number:03426756
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIZZY YEO CONSULTING LTD

2ND FLOOR, CHALLONER HOUSE,LONDON,EC1R 0RR

Number:10637754
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