CRL COMBINED SERVICES LIMITED

Unit 2 Priory Wharf Unit 2 Priory Wharf, Hertford, SG14 1RJ, Hertfordshire, England
StatusACTIVE
Company No.11958934
CategoryPrivate Limited Company
Incorporated23 Apr 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CRL COMBINED SERVICES LIMITED is an active private limited company with number 11958934. It was incorporated 5 years, 1 month, 11 days ago, on 23 April 2019. The company address is Unit 2 Priory Wharf Unit 2 Priory Wharf, Hertford, SG14 1RJ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirsten Amy Sales

Change date: 2024-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mr Steve Antonio Weekes

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mr Jonathan Paul Sales

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Jonathan Paul Sales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: Unit 4 Priory Wharf Priory Street Hertford Hertfordshire SG14 1RJ England

Change date: 2024-02-26

New address: Unit 2 Priory Wharf Priory Street Hertford Hertfordshire SG14 1RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Steve Antonio Weekes

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Steve Antonio Weekes

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mrs Kirsten Amy Sales

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Jonathan Paul Sales

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Jonathan Paul Sales

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Jonathan Paul Sales

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Steve Antonio Weekes

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Kirsten Sales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Unit 4 Priory Wharf Priory Street Hertford Hertfordshire SG14 1RJ

Change date: 2022-03-14

Old address: 2nd Floor 41-43 Fore Street Hertford Herts SG14 1AL England

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Antonio Weekes

Change date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Lynda Vandepeer

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Jonathan Paul Sales

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 99.00 GBP

Date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherrywood interiors LTD\certificate issued on 28/02/22

Documents

View document PDF

Change of name notice

Date: 28 Feb 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr Steve Antonio Weekes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Vandepeer

Appointment date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: 2nd Floor 41-43 Fore Street Hertford Herts SG14 1AL

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 23 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM SOFT LABS LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08880287
Status:ACTIVE
Category:Private Limited Company

CITY CLEANING SERVICE LTD

PO BOX SUITE 311,SOUTH HARROW,HA2 0DU

Number:09684711
Status:ACTIVE
Category:Private Limited Company

J F PEARCE & SONS LIMITED

UNIT 1 LEIGHTON BUSINESS PARK,SHEPTON MALLET,BA4 4FX

Number:04707862
Status:ACTIVE
Category:Private Limited Company

MAC LONDON PROPERTY LIMITED

4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL

Number:08712133
Status:ACTIVE
Category:Private Limited Company

NANODE VENTURES LIMITED

176 HOMESTEAD WAY,CROYDON,CR0 0DW

Number:09842844
Status:ACTIVE
Category:Private Limited Company

STOCKPORT HALAL LIMITED

18 STONELEIGH AVENUE,SALE,M33 5FF

Number:07950071
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