Advanced company searchLink opens in new window

WRAY-KERR HOMES LIMITED

Company number 12795240

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)
10 Mar 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 4 August 2023
04 Dec 2023 MR01 Registration of charge 127952400002, created on 30 November 2023
03 Apr 2023 MR01 Registration of charge 127952400001, created on 31 March 2023
17 Jan 2023 AA Accounts for a dormant company made up to 4 August 2022
17 Jan 2023 PSC04 Change of details for Mr Vincent Kerr as a person with significant control on 16 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
22 Aug 2022 AD01 Registered office address changed from 20 Fishergate York YO10 4AB England to 8 Speeton Avenue Middlesbrough TS5 7HY on 22 August 2022
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with updates
31 Jul 2022 PSC01 Notification of Vincent Kerr as a person with significant control on 29 July 2022
31 Jul 2022 PSC04 Change of details for Mr Jacob Louis Wray-Kerr as a person with significant control on 29 July 2022
31 Jul 2022 AP01 Appointment of Mr Vincent Kerr as a director on 29 July 2022
18 May 2022 AA Accounts for a dormant company made up to 4 August 2021
11 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
11 Feb 2022 PSC07 Cessation of Vincent Kerr as a person with significant control on 1 February 2022
11 Feb 2022 PSC04 Change of details for Mr Jacob Louis Wray-Kerr as a person with significant control on 1 February 2022
11 Feb 2022 TM01 Termination of appointment of Vincent Kerr as a director on 1 February 2022
11 Feb 2022 AP01 Appointment of Mr Jacob Louis Wray-Kerr as a director on 1 February 2022
11 Feb 2022 AD01 Registered office address changed from 8 Speeton Avenue Middlesbrough Cleveland TS5 7HY United Kingdom to 20 Fishergate York YO10 4AB on 11 February 2022
28 May 2021 TM01 Termination of appointment of Jacob Louis Wray- Kerr as a director on 16 May 2021
26 Jan 2021 PSC04 Change of details for Mr Jake Kerr as a person with significant control on 24 January 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
24 Jan 2021 CH01 Director's details changed for Mr Jacob Lewis Wray Kerr on 24 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates