Advanced company searchLink opens in new window

28 CREFFIELD ROAD LIMITED

Company number 08460149

Filter by category

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)
19 May 2020 AD01 Registered office address changed from 7 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester Essex CO7 9DP United Kingdom to 26/27 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 19 May 2020
29 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
28 Mar 2020 PSC01 Notification of Ailin Zhang as a person with significant control on 5 July 2019
28 Mar 2020 AP01 Appointment of Miss Ailin Zhang as a director on 5 July 2019
28 Mar 2020 PSC07 Cessation of Ailin Zhang as a person with significant control on 5 July 2019
28 Mar 2020 TM01 Termination of appointment of Ailin Zhang as a director on 5 July 2019
25 Mar 2020 PSC01 Notification of Ailin Zhang as a person with significant control on 5 July 2019
25 Mar 2020 PSC07 Cessation of Laura Goldstraw as a person with significant control on 5 July 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 AP01 Appointment of Miss Ailin Zhang as a director on 5 July 2019
06 Aug 2019 TM01 Termination of appointment of Laura Goldstraw as a director on 5 July 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
26 Mar 2019 CH01 Director's details changed for Richard Clark on 25 March 2019
26 Mar 2019 PSC04 Change of details for Richard Clark as a person with significant control on 25 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 25 March 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 CH03 Secretary's details changed for Mr Dean Holloway on 23 June 2016
23 Jun 2016 AD01 Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester Essex CO7 9DP on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Richard Clark on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Peter Grahame on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Laura Goldstraw on 23 June 2016
01 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3