CRAWFORDSVILLE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 delete address 2A HELENSVIEW DRIVE NEWTOWNARDS COUNTY DOWN UNITED KINGDOM BT23 4YE
2023-10-07 insert address 261 DONAGHADEE ROAD NEWTOWNARDS NORTHERN IRELAND NORTHERN IRELAND BT23 7QQ
2023-10-07 update registered_address
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 2A HELENSVIEW DRIVE NEWTOWNARDS COUNTY DOWN BT23 4YE UNITED KINGDOM
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete address 9 KILDARE STREET STRANGFORD DOWNPATRICK NORTHERN IRELAND NORTHERN IRELAND BT30 7LJ
2021-06-07 insert address 2A HELENSVIEW DRIVE NEWTOWNARDS COUNTY DOWN UNITED KINGDOM BT23 4YE
2021-06-07 update registered_address
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 9 KILDARE STREET STRANGFORD DOWNPATRICK NORTHERN IRELAND BT30 7LJ NORTHERN IRELAND
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-06-30
2021-02-07 update accounts_next_due_date 2020-06-26 => 2021-06-30
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-12 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-10-20 update statutory_documents FIRST GAZETTE
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-04-07 update account_ref_month 11 => 6
2020-04-07 update accounts_next_due_date 2020-08-31 => 2020-06-26
2020-03-26 update statutory_documents PREVSHO FROM 30/11/2019 TO 30/06/2019
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-12-06 delete address 38, BALLYHORNAN ROAD DOWNPATRICK COUNTY DOWN BT30 6RH
2018-12-06 insert address 9 KILDARE STREET STRANGFORD DOWNPATRICK NORTHERN IRELAND NORTHERN IRELAND BT30 7LJ
2018-12-06 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 38, BALLYHORNAN ROAD DOWNPATRICK COUNTY DOWN BT30 6RH
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN POLLY
2017-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE ANNE GOMES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-20 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2014-12-01 => 2015-11-30
2017-01-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-14 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/15
2016-12-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-12-01 update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 2.00
2016-11-01 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-03-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-06-14 update statutory_documents DIRECTOR APPOINTED MS DEIDRE ANNE GOMES
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEIDRE ANNE GOMES / 14/06/2016
2016-06-13 update statutory_documents 30/04/16 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-07 update accounts_last_madeup_date null => 2014-12-01
2015-09-07 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/14
2015-05-07 update returns_last_madeup_date null => 2015-03-30
2015-05-07 update returns_next_due_date 2014-12-17 => 2016-04-27
2015-04-07 delete address 38 BALLYHORNAN DOWNPATRICK CO DOWN BT30 6RH
2015-04-07 insert address 38, BALLYHORNAN ROAD DOWNPATRICK COUNTY DOWN BT30 6RH
2015-04-07 insert sic_code 68100 - Buying and selling of own real estate
2015-04-07 update registered_address
2015-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, 38 BALLYHORNAN, DOWNPATRICK, CO DOWN, BT30 6RH
2015-03-30 update statutory_documents 30/03/15 FULL LIST
2015-03-20 update statutory_documents FIRST GAZETTE
2015-01-07 delete address 138 UNIVERSITY STREET BELFAST UNITED KINGDOM BT7 1HJ
2015-01-07 insert address 38 BALLYHORNAN DOWNPATRICK CO DOWN BT30 6RH
2015-01-07 update registered_address
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, 138 UNIVERSITY STREET, BELFAST, BT7 1HJ, UNITED KINGDOM
2014-12-18 update statutory_documents DIRECTOR APPOINTED BRIAN POLLY
2014-12-18 update statutory_documents SECRETARY APPOINTED BRIAN POLLY
2014-12-10 update statutory_documents TRANSFER OF SHARE 12/11/2014
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION