CRAFTON HOMES LIMITED

09361066
64-66 WESTWICK STREET NORWICH NORFOLK NR2 4SZ

Documents

Documents
Date Category Description Pages
16 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2022 resolution Resolution 1 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2020 accounts Annual Accounts 6 Buy now
24 Dec 2020 officers Termination of appointment of director (Jonathan Paul White) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (Richard Mark Hatter) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (Justin Mark Brand) 1 Buy now
24 Dec 2020 officers Appointment of director (Mr Steven Lee Collins) 2 Buy now
24 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 officers Termination of appointment of director (Steven Lee Collins) 1 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
24 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 20/09/2019 4 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2019 mortgage Registration of a charge 34 Buy now
02 Apr 2019 mortgage Registration of a charge 34 Buy now
02 Apr 2019 mortgage Registration of a charge 34 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 resolution Resolution 3 Buy now
05 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Feb 2019 resolution Resolution 2 Buy now
04 Feb 2019 officers Appointment of director (Mr Steven Lee Collins) 2 Buy now
04 Feb 2019 officers Appointment of director (Mr Justin Mark Brand) 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement 7 Buy now
23 Jan 2019 accounts Annual Accounts 7 Buy now
16 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 officers Termination of appointment of director (Matthew Charles Newbury) 1 Buy now
15 May 2018 officers Change of particulars for director (Mr Richard Mark Hatter) 2 Buy now
23 Jan 2018 accounts Annual Accounts 4 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 resolution Resolution 23 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jan 2017 capital Second Filing Capital Allotment Shares 13 Buy now
21 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2016 capital Return of Allotment of shares 4 Buy now
08 Nov 2016 capital Return of Allotment of shares 5 Buy now
17 Oct 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 officers Appointment of director (Mr Jonathan Paul White) 2 Buy now
08 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
08 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2016 resolution Resolution 28 Buy now
08 Mar 2016 capital Return of Allotment of shares 7 Buy now
05 Mar 2016 annual-return Annual Return 5 Buy now
07 Mar 2015 mortgage Registration of a charge 21 Buy now
09 Jan 2015 officers Termination of appointment of director (Polly Ann Shalson) 1 Buy now
09 Jan 2015 officers Appointment of director (Mr Richard Mark Hatter) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Matthew Charles Roy Newbury) 2 Buy now
18 Dec 2014 incorporation Incorporation Company 10 Buy now