PSC02 |
Notification of a person with significant control 2023-11-28
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-28
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087769680004 in full
filed on: 4th, January 2024
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-28
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-06-30
filed on: 17th, November 2023
|
accounts |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2023-07-29: 700154.00 GBP
filed on: 3rd, August 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-08-03
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-07-20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-11-15
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2021-06-30
filed on: 1st, July 2022
|
accounts |
Free Download
(46 pages)
|
CERTNM |
Company name changed crawlands LIMITEDcertificate issued on 28/02/22
filed on: 28th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2021-11-15
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 30th, March 2021
|
accounts |
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 087769680003 in full
filed on: 30th, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-23
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087769680004, created on 2020-09-14
filed on: 16th, September 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to 2019-06-30
filed on: 20th, November 2019
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087769680002 in full
filed on: 6th, November 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 17th, December 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2018-11-15
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087769680003, created on 2018-07-17
filed on: 23rd, July 2018
|
mortgage |
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2018
|
resolution |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 15th, February 2018
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 27th, April 2017
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 6th, March 2017
|
accounts |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 087769680001 in full
filed on: 12th, December 2016
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 11th, April 2016
|
accounts |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 700150.00 GBP
filed on: 8th, March 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 150.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2014-06-30
filed on: 16th, April 2015
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, January 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 150.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-10-13: 150.00 GBP
filed on: 2nd, December 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 100.00 GBP
filed on: 20th, August 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-06-30
filed on: 20th, August 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-02-08: 30.00 GBP
filed on: 20th, August 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087769680002
filed on: 13th, June 2014
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 087769680001
filed on: 7th, June 2014
|
mortgage |
Free Download
(45 pages)
|
AD01 |
Registered office address changed from Crawlands Bratton Seymour Wincanton Somerset BA9 8BZ England on 2014-02-06
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|