CRIB Y LAN RESIDENTS LIMITED

Severn House Severn House, Newport, NP10 8FY
StatusACTIVE
Company No.09545032
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 20 days

SUMMARY

CRIB Y LAN RESIDENTS LIMITED is an active private limited company with number 09545032. It was incorporated 9 years, 2 months, 22 days ago, on 16 April 2015 and it was dissolved 5 years, 20 days ago, on 18 June 2019. The company address is Severn House Severn House, Newport, NP10 8FY.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Gruffydd Fowler

Termination date: 2021-11-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Ley

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond John Keates

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemarie Holder

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Emmett

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greig Murray

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Storey

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Murray

Appointment date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Davies

Appointment date: 2021-11-03

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-13

Capital : 8 GBP

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alun Gruffydd Fowler

Cessation date: 2021-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: Winter Hill House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom

New address: Severn House Hazell Drive Newport NP10 8FY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095450320001

Documents

View document PDF

Administrative restoration company

Date: 29 Dec 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Stuart Hutchings

Cessation date: 2018-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Stuart Hutchings

Termination date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095450320001

Charge creation date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS FINTECH LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11262263
Status:ACTIVE
Category:Private Limited Company

BARRS & CO LTD

PROSPECT HOUSE,LEEDS,LS1 4BJ

Number:09190401
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LANGUAGE HOMESTAYS LIMITED

38 HAWLEY SQUARE,MARGATE,CT9 1PH

Number:08163468
Status:ACTIVE
Category:Private Limited Company

KOSMOPOL LIMITED

138 FULHAM ROAD,,SW10 9PY

Number:04323197
Status:ACTIVE
Category:Private Limited Company

TDB GARDEN SERVICES LIMITED

7 BLUEBELL MEWS,GRAYS,RM17 6QZ

Number:11892366
Status:ACTIVE
Category:Private Limited Company

THE ELECTRICAL DEPARTMENT LTD

12 WEST STREET,WARE,SG12 9EE

Number:10086501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source