This company is commonly known as Critchley And Wilkinson Residential Limited. The company was founded 5 years ago and was given the registration number 11666277. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 11666277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Farnworth Street, Widnes, England, WA8 9LH | Director | 07 November 2018 | Active |
23, Farnworth Street, Widnes, England, WA8 9LH | Director | 07 November 2018 | Active |
C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD | Director | 07 November 2018 | Active |
C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD | Director | 07 November 2018 | Active |
Mrs Hannah Jane Critchley | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD |
Nature of control | : |
|
Mrs Gillian Wilkinson | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD |
Nature of control | : |
|
Mr Jonathan Timothy Critchley | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Farnworth Street, Widnes, England, WA8 9LH |
Nature of control | : |
|
Mr Andrew William Wilkinson | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Farnworth Street, Widnes, England, WA8 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.