CRACKHOLT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Cessation of Dawn Monica Codd as a person with significant control on 2021-04-27

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

04/08/214 August 2021 Change of details for Mr David John Codd as a person with significant control on 2021-04-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Cessation of Peter Reginald Codd as a person with significant control on 2021-04-27

View Document

30/06/2130 June 2021 Registered office address changed from The Old Vicarage Church Close Boston Lincolnshire PE21 6NE to Sycamore House Crackholt Lane Old Leake Boston PE22 9LR on 2021-06-30

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE CODD

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR PETER CODD

View Document

27/04/2127 April 2021 CESSATION OF JULIE CODD AS A PSC

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CODD / 19/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REGINALD CODD / 19/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CODD / 19/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CODD / 19/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MONICA CODD / 19/07/2019

View Document

16/05/1916 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048329730005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048329730004

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CODD / 14/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MONICA CODD / 14/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CODD / 14/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD CODD / 14/07/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company