C & R TRADING HOUSE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Clive Ernest Markham on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

30/06/2330 June 2023 Cessation of Clive Ernest Markham as a person with significant control on 2017-03-31

View Document

30/06/2330 June 2023 Notification of a person with significant control statement

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ERNEST MARKHAM

View Document

04/10/184 October 2018 NOTIFICATION OF PSC STATEMENT ON 04/10/2018

View Document

04/10/184 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CESSATION OF RACHEL ANN MARKHAM AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF CLIVE ERNEST MARKHAM AS A PSC

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 300

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 ADOPT ARTICLES 31/03/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED DEAN MARKHAM

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR LEE MARKHAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL MARKHAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 20 August 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN MARKHAM / 20/08/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERNEST MARKHAM / 20/08/2014

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM BCP HOUSE BASSETSBURY LANE HIGH WYCOMBE BUCKS HP11 1HT UNITED KINGDOM

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1315 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086579400001

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086579400002

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS RACHEL ANN MARKHAM

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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