Advanced company searchLink opens in new window

CC (CRAYFORD) NEWCO LIMITED

Company number 07853362

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 25 March 2021
13 Apr 2021 AA Total exemption full accounts made up to 26 March 2020
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
03 Feb 2020 AA Accounts for a small company made up to 28 March 2019
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
05 Feb 2019 AA Accounts for a small company made up to 29 March 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
14 Dec 2017 AA Accounts for a small company made up to 30 March 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
28 Dec 2016 CH01 Director's details changed for Robert Paul Short on 28 December 2016
28 Dec 2016 CH01 Director's details changed for Alicja Maria Cicio on 28 December 2016
22 Dec 2016 CH01 Director's details changed for Robert Paul Short on 22 December 2016
22 Dec 2016 AA Full accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
09 Jan 2016 AA Full accounts made up to 26 March 2015
30 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
13 Jan 2015 AA Full accounts made up to 27 March 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
19 Aug 2014 TM02 Termination of appointment of Louise Stonier as a secretary on 1 May 2014
19 Aug 2014 TM01 Termination of appointment of Brian Michael Collins as a director on 1 May 2014