CRL COMBINED SERVICES LIMITED
Status | ACTIVE |
Company No. | 11958934 |
Category | Private Limited Company |
Incorporated | 23 Apr 2019 |
Age | 5 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Change of name notice
Date: 28 Feb 2022
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 08880287 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX SUITE 311,SOUTH HARROW,HA2 0DU
Number: | 09684711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEIGHTON BUSINESS PARK,SHEPTON MALLET,BA4 4FX
Number: | 04707862 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 08712133 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 HOMESTEAD WAY,CROYDON,CR0 0DW
Number: | 09842844 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STONELEIGH AVENUE,SALE,M33 5FF
Number: | 07950071 |
Status: | ACTIVE |
Category: | Private Limited Company |