Advanced company searchLink opens in new window

THE HOUSE MAKER (CROWTHORN) LTD

Company number 08911899

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)
10 Apr 2015 MR01 Registration of charge 089118990002, created on 9 April 2015
10 Apr 2015 MR01 Registration of charge 089118990003, created on 9 April 2015
01 Apr 2015 AP01 Appointment of Mr Anthony James Harper as a director on 27 March 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
13 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
22 Jan 2015 CERTNM Company name changed the house maker (crowthorne) LTD\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
08 Jan 2015 MR01 Registration of charge 089118990001, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Oct 2014 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 18 Chesford Grange Warrington WA1 4RQ on 28 October 2014
28 Jul 2014 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 26 March 2014
28 Jul 2014 TM01 Termination of appointment of Cs Directors Limited as a director on 26 March 2014
28 Jul 2014 TM01 Termination of appointment of Michael James Blood as a director on 26 March 2014
06 Jun 2014 CERTNM Company name changed jcco 349 LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AP01 Appointment of Mr Robert Edward Cheshire Walsh as a director
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)