CRACKHOLT DEVELOPMENTS LIMITED

04832973
SYCAMORE HOUSE CRACKHOLT LANE OLD LEAKE BOSTON PE22 9LR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 6 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 6 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 5 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 accounts Annual Accounts 5 Buy now
27 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 officers Termination of appointment of director (Peter Reginald Codd) 1 Buy now
27 Apr 2021 officers Termination of appointment of director (Julie Codd) 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 5 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Peter Reginald Codd) 2 Buy now
31 Jul 2019 officers Change of particulars for director (Julie Codd) 2 Buy now
31 Jul 2019 officers Change of particulars for director (Dawn Monica Codd) 2 Buy now
31 Jul 2019 officers Change of particulars for director (David John Codd) 2 Buy now
31 Jul 2019 officers Change of particulars for secretary (David John Codd) 1 Buy now
16 May 2019 accounts Amended Accounts 5 Buy now
22 Jan 2019 accounts Annual Accounts 6 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Mar 2016 accounts Annual Accounts 8 Buy now
16 Sep 2015 mortgage Registration of a charge 40 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 mortgage Registration of a charge 44 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
06 Aug 2014 annual-return Annual Return 7 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
11 Mar 2013 accounts Annual Accounts 7 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Change of particulars for director (David John Codd) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Dawn Monica Codd) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Peter Reginald Codd) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Julie Codd) 2 Buy now
05 Mar 2010 accounts Annual Accounts 7 Buy now
18 Aug 2009 annual-return Return made up to 15/07/09; full list of members 5 Buy now
06 Apr 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
25 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
20 Aug 2008 annual-return Return made up to 15/07/08; full list of members 5 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
04 Jun 2007 accounts Annual Accounts 6 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
16 Aug 2006 annual-return Return made up to 15/07/06; full list of members 3 Buy now
12 May 2006 accounts Annual Accounts 6 Buy now
20 Jul 2005 annual-return Return made up to 15/07/05; full list of members 3 Buy now
22 Mar 2005 accounts Annual Accounts 5 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA 1 Buy now
05 Aug 2004 annual-return Return made up to 15/07/04; full list of members 8 Buy now
13 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
14 Aug 2003 capital Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers Director resigned 2 Buy now
24 Jul 2003 officers Secretary resigned 2 Buy now
24 Jul 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 2 Buy now
15 Jul 2003 incorporation Incorporation Company 16 Buy now