CRIDFORDS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-27 => 2024-04-27
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-06-07 update account_ref_day 28 => 27
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-28 => 2024-01-27
2023-05-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-28 update statutory_documents CURRSHO FROM 28/04/2022 TO 27/04/2022
2023-04-07 update accounts_next_due_date 2023-01-28 => 2023-04-28
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049439240002
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRIDFORDS HOLDINGS LIMITED
2022-10-06 update statutory_documents CESSATION OF GILLIAN FRANCES LEACH AS A PSC
2022-10-06 update statutory_documents CESSATION OF JONATHAN SIMON CRIDFORD LEACH AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-28 => 2023-01-28
2022-04-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-28 => 2022-04-28
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-06-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-06-07 update accounts_next_due_date 2020-04-20 => 2021-01-28
2020-05-01 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-07 update account_ref_day 29 => 28
2020-02-07 update accounts_next_due_date 2020-01-29 => 2020-04-20
2020-01-20 update statutory_documents PREVSHO FROM 29/04/2019 TO 28/04/2019
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-01-29
2019-04-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-30
2019-01-30 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES LEACH / 27/10/2018
2018-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON CRIDFORD LEACH / 27/10/2018
2018-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FRANCES LEACH / 27/10/2018
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / GILLIAN FRANCES LEACH / 26/10/2017
2017-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN SIMON CRIDFORD LEACH / 26/10/2017
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY GU23 6EN
2016-12-19 insert address THE STREET THE STREET EWHURST CRANLEIGH ENGLAND GU6 7QY
2016-12-19 update registered_address
2016-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 25 GROVE HEATH NORTH RIPLEY WOKING SURREY GU23 6EN
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-12 update statutory_documents 27/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY ENGLAND GU23 6EN
2014-12-07 insert address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY GU23 6EN
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-11 update statutory_documents 27/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 delete address 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA
2014-02-07 insert address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY ENGLAND GU23 6EN
2014-02-07 update registered_address
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-12 update statutory_documents 27/10/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents 27/10/12 FULL LIST
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-28 update statutory_documents 27/10/11 FULL LIST
2011-06-06 update statutory_documents PREVEXT FROM 31/10/2010 TO 30/04/2011
2011-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD
2010-11-29 update statutory_documents 27/10/10 FULL LIST
2010-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-03 update statutory_documents 27/10/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES LEACH / 27/10/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON CRIDFORD LEACH / 27/10/2009
2009-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-05 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2006-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-10 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-15 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-12 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents DIRECTOR RESIGNED
2003-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION