CH01 |
On Wed, 1st Feb 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Feb 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jun 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Broadstone Farm Browns Edge Road Ingbirchworth Sheffield South Yorkshire S36 7GR on Tue, 16th May 2023 to Highstone, 329 Wakefield Road Denby Dale HD8 8RX
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2022
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Sep 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Sep 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th Sep 2022: 150.00 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2020: 145.00 GBP
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 16th Apr 2016: 100.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 16th Apr 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th Apr 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crackhill property LTDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Tue, 31st Dec 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jan 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: Crackhill Farm Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD England
filed on: 21st, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 28th Aug 2013. Old Address: Grays Mill House Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH England
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Jan 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th Nov 2012. Old Address: C/O Northern Accountants Ltd York Place Buildings 6-8 York Place Leeds West Yorkshire LS1 2DS England
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(7 pages)
|