Advanced company searchLink opens in new window

CRANTOCK DEVELOPMENTS LIMITED

Company number 05033097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 February 2018
08 Apr 2021 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor, Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
23 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
24 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/21
20 Dec 2017 PSC01 Notification of Christine Roberts as a person with significant control on 30 September 2017
20 Dec 2017 PSC01 Notification of David Arthur Roberts as a person with significant control on 30 September 2017
20 Dec 2017 PSC01 Notification of Claire Roberts as a person with significant control on 30 September 2017
20 Dec 2017 PSC01 Notification of Marcus Julian Roberts as a person with significant control on 30 September 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
18 Sep 2017 SH08 Change of share class name or designation
14 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 03/02/17 Statement of Capital gbp 1000