About

Registered Number: 05339526
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, PR1 3HP

 

Crammond Cottages Ltd was founded on 24 January 2005 with its registered office in Preston, it has a status of "Active". There is only one director listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTER, Dominic Langford 24 January 2005 16 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
CH03 - Change of particulars for secretary 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 June 2018
MR01 - N/A 30 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 06 February 2015
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 February 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 25 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
395 - Particulars of a mortgage or charge 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
225 - Change of Accounting Reference Date 16 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

Legal mortgage 22 December 2006 Fully Satisfied

N/A

Debenture 27 November 2006 Fully Satisfied

N/A

Legal mortgage 22 November 2006 Fully Satisfied

N/A

Legal mortgage 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.