Founded in 1995, Crowther Homes (Midland) Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". Crowther Homes (Midland) Ltd does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 09 September 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 08 August 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 30 August 2017 | |
AP01 - Appointment of director | 12 October 2016 | |
TM01 - Termination of appointment of director | 12 October 2016 | |
AA - Annual Accounts | 17 September 2016 | |
CS01 - N/A | 24 August 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 25 September 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
CH01 - Change of particulars for director | 26 October 2012 | |
AAMD - Amended Accounts | 02 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 17 September 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 12 September 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
AP01 - Appointment of director | 07 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
AA - Annual Accounts | 19 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
363a - Annual Return | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 25 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363a - Annual Return | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2004 | |
AUD - Auditor's letter of resignation | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
363s - Annual Return | 26 September 2003 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
AUD - Auditor's letter of resignation | 01 March 2003 | |
AA - Annual Accounts | 17 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 20 September 2001 | |
363s - Annual Return | 04 September 2001 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 13 June 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 30 September 1999 | |
395 - Particulars of a mortgage or charge | 08 July 1999 | |
363s - Annual Return | 29 September 1998 | |
AUD - Auditor's letter of resignation | 23 September 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1998 | |
AA - Annual Accounts | 13 May 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 02 July 1997 | |
395 - Particulars of a mortgage or charge | 21 June 1997 | |
363s - Annual Return | 10 September 1996 | |
395 - Particulars of a mortgage or charge | 02 December 1995 | |
395 - Particulars of a mortgage or charge | 02 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1995 | |
MEM/ARTS - N/A | 20 October 1995 | |
CERTNM - Change of name certificate | 13 October 1995 | |
287 - Change in situation or address of Registered Office | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
NEWINC - New incorporation documents | 31 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 18 June 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 December 1995 | Fully Satisfied |
N/A |