Advanced company searchLink opens in new window

CRIPPS HEALEY LIMITED

Company number 08993361

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)
29 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
28 Apr 2015 AP01 Appointment of Mr Simon Henry Keeling as a director on 28 April 2015
18 Feb 2015 TM01 Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 17 February 2015
29 Jan 2015 AP01 Appointment of Mrs Patricia Md Mitchell as a director
28 Jan 2015 AP01 Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 28 January 2015
14 Oct 2014 AP01 Appointment of Mr Mark Quixano Henriques as a director on 12 October 2014
14 Oct 2014 AP01 Appointment of Mr John Joicey Dickinson as a director on 13 October 2014
14 Oct 2014 TM01 Termination of appointment of Jamie Julian Warde-Aldam as a director on 12 October 2014
14 Oct 2014 TM01 Termination of appointment of Thomas St Andrew Warde-Aldam as a director on 10 October 2014
06 Oct 2014 CERTNM Company name changed healey barn LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 AD01 Registered office address changed from Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA England to Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from Bywell Estate Office Bywell Stocksfield NE43 7AQ United Kingdom to Cripps Barn Fosscross Lane Bibury Cirencester Gloucestershire GL7 5BA on 6 October 2014
04 Oct 2014 AP03 Appointment of Mrs Patricia Marjorie Delaval Mitchell as a secretary on 4 October 2014
06 May 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 May 2014
02 May 2014 TM01 Termination of appointment of Sean Nicolson as a director
02 May 2014 AP01 Appointment of Thomas St Andrew Warde-Aldam as a director
02 May 2014 AP01 Appointment of James Julian Warde-Aldam as a director
30 Apr 2014 CERTNM Company name changed crossco (1364) LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)