CRAFTON HOMES (RACKHEATH) LLP

CRAFTON HOMES (RACKHEATH) LLP CRAFTON HOMES (RACKHEATH) LLP, Norwich, NR2 4SZ, Norfolk
StatusDISSOLVED
Company No.OC397142
CategoryLimited Liability Partnership
Incorporated16 Dec 2014
Age9 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution20 Mar 2023
Years1 year, 1 month, 9 days

SUMMARY

CRAFTON HOMES (RACKHEATH) LLP is an dissolved limited liability partnership with number OC397142. It was incorporated 9 years, 4 months, 13 days ago, on 16 December 2014 and it was dissolved 1 year, 1 month, 9 days ago, on 20 March 2023. The company address is CRAFTON HOMES (RACKHEATH) LLP CRAFTON HOMES (RACKHEATH) LLP, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: LLAD01

Old address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Change date: 2022-06-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: LLAD01

Old address: C/O Azoth Solutions Ltd Unit 5B, Folgate Road North Walsham Norfolk NR28 0AJ England

Change date: 2022-05-27

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-03-09

Officer name: Mr Steven Collins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Mark Hatter

Termination date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-09

Officer name: Justin Mark Brand

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frogmore Capital Ltd

Termination date: 2021-03-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420007

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: LLAD01

Old address: Crafton House Rosebery Business Park Mentmore Way Poringland Norfolk NR14 7XP England

New address: C/O Azoth Solutions Ltd Unit 5B, Folgate Road North Walsham Norfolk NR28 0AJ

Change date: 2020-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Daisybox Limited

Change date: 2019-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-02-14

Officer name: Crafton Homes Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Newbury Developments (Gb) Limited

Change date: 2019-02-14

Documents

View document PDF

Change corporate member limited liability partnership

Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Mar 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-02-14

Psc name: Newbury Developments (Gb) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: LLAD01

Old address: C/O Wyatts Chartered Accountants York House 1 Seagrave Road London SW6 1RP United Kingdom

Change date: 2019-02-25

New address: Crafton House Rosebery Business Park Mentmore Way Poringland Norfolk NR14 7XP

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newbury developments (rackheath) LLP\certificate issued on 14/02/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 14 Feb 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-03

Officer name: Mr Justin Mark Brand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3971420007

Charge creation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-09-30

Psc name: Newbury Developments (Gb) Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Dec 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-09-30

Psc name: Matthew Charles Newbury

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: Falcon Crest Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: Matthew Charles Newbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Mark Hatter

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Falcon Crest Ltd

Appointment date: 2017-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-31

Officer name: Stapleband Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: LLAD01

Old address: 16 , D'arblay Street London W1F 8EA

Change date: 2016-12-21

New address: C/O Wyatts Chartered Accountants York House 1 Seagrave Road London SW6 1RP

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3971420003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-11-15

Charge number: OC3971420006

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 21 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-11-07

Charge number: OC3971420005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3971420004

Charge creation date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-03-05

Charge number: OC3971420003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-03-05

Charge number: OC3971420001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-03-05

Charge number: OC3971420002

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Daisybox Limited

Appointment date: 2015-03-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stapleband Limited

Appointment date: 2015-02-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-02-02

Officer name: Newbury Developments (Gb) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Polly Ann Shalson

Termination date: 2014-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-16

Officer name: Mr Richard Mark Hatter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-16

Officer name: Ms Polly Ann Shalson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-12-16

Officer name: Mr Richard Mark Hatter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Charles Newbury

Change date: 2014-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-16

Officer name: Mr Matthew Charles Roay Newbury

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Polly Ann Shalson

Appointment date: 2014-12-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fola Sanu

Termination date: 2014-12-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-12-16

Officer name: Mr Matthew Charles Roay Newbury

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alon Jonathan Domb

Termination date: 2014-12-16

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newbury development blackheath LLP\certificate issued on 17/12/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BHANDARI MEDICAL LTD

18 PADSTOW CLOSE,ORPINGTON,BR6 9XL

Number:09262138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLLABORATION IN EDUCATION LIMITED

593 UXBRIDGE ROAD,HARROW,HA5 4SN

Number:09590950
Status:ACTIVE
Category:Private Limited Company

DARPOL LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:07748158
Status:ACTIVE
Category:Private Limited Company

EDIT MAGIC LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:07679687
Status:ACTIVE
Category:Private Limited Company

FARRINGDON JAMES LIMITED

UNIT 2 BLACKWELL BATE CLARKE AND CO LTD,LOSTWITHIEL,PL22 0HG

Number:07885626
Status:ACTIVE
Category:Private Limited Company

MONTDEC SOLUTIONS LIMITED

14 ELDERBERRY WAY,LONDON,E6 6JL

Number:08150408
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