CRAFTON HOMES (RACKHEATH) LLP
Status | DISSOLVED |
Company No. | OC397142 |
Category | Limited Liability Partnership |
Incorporated | 16 Dec 2014 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420006
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420007
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
Change corporate member limited liability partnership
Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
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
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
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
Change of name notice limited liability partnership
Date: 14 Feb 2019
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 02 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3971420003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 16 Dec 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 07748158 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 07679687 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BLACKWELL BATE CLARKE AND CO LTD,LOSTWITHIEL,PL22 0HG
Number: | 07885626 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELDERBERRY WAY,LONDON,E6 6JL
Number: | 08150408 |
Status: | ACTIVE |
Category: | Private Limited Company |