About

Registered Number: 03096991
Date of Incorporation: 31/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.