CRIPPS STONE BARN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2024-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2022-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2023-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2019-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2020-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2017-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2016-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2018-12-24 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2021-12-24 |
31/12/2431 December 2024 | Accounts for a small company made up to 2024-03-31 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-24 with no updates |
20/08/2420 August 2024 | Director's details changed for Mr Harry Winston Quixano Henriques on 2024-08-20 |
11/04/2411 April 2024 | Termination of appointment of Richard Atherton as a director on 2024-03-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Notification of Cripps Barn Group Ltd as a person with significant control on 2023-01-01 |
03/01/233 January 2023 | Cessation of Mark David Quixan Henriques as a person with significant control on 2023-01-01 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
19/12/2219 December 2022 | Appointment of Mr Richard Atherton as a director on 2022-12-19 |
18/05/2218 May 2022 | Termination of appointment of Simon Henry Keeling as a director on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
01/04/211 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
24/12/2024 December 2020 | Confirmation statement made on 2020-12-24 with no updates |
24/12/2024 December 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGEMAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
24/12/1924 December 2019 | Confirmation statement made on 2019-12-24 with no updates |
04/01/194 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/01/192 January 2019 | Confirmation statement made on 2018-12-24 with no updates |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
04/01/184 January 2018 | Confirmation statement made on 2017-12-24 with no updates |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MITCHELL |
18/05/1718 May 2017 | SECRETARY APPOINTED MS OLIVERA MELLER |
02/01/172 January 2017 | 24/12/16 Statement of Capital gbp 1 |
02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | SOLVENCY STATEMENT DATED 05/04/16 |
04/05/164 May 2016 | 04/05/16 STATEMENT OF CAPITAL GBP 1 |
04/05/164 May 2016 | STATEMENT BY DIRECTORS |
04/05/164 May 2016 | REDUCE ISSUED CAPITAL 05/04/2016 |
20/01/1620 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | DIRECTOR APPOINTED MR SIMON HENRY KEELING |
20/01/1520 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MITCHELL |
15/10/1415 October 2014 | DIRECTOR APPOINTED MR THOMAS ADAM BRIDGEMAN |
14/04/1414 April 2014 | DIRECTOR APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL |
02/04/142 April 2014 | COMPANY NAME CHANGED STONE BARN CATERING LIMITED CERTIFICATE ISSUED ON 02/04/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM MONTREAL BARN BARNSLEY CIRENCESTER GLOUCESTERSHIRE GL7 5EL UNITED KINGDOM |
02/02/122 February 2012 | 24/12/11 STATEMENT OF CAPITAL GBP 70100 |
02/02/122 February 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
09/12/109 December 2010 | SECRETARY APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL |
18/10/1018 October 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
24/12/0924 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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