(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sun, 14th Apr 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 13th Sep 2018. New Address: Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 23rd Sep 2016
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed craine construction LIMITEDcertificate issued on 23/09/16
filed on: 23rd, September 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Fri, 23rd Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Sep 2016. New Address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Sep 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(7 pages)
|