CROFT PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Satisfaction of charge 046706440009 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440013 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440014 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440012 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440011 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440010 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440005 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440006 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440007 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440008 in full

View Document

04/03/244 March 2024 Satisfaction of charge 046706440015 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Change of details for Lady Patricia Jones as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Change of details for Lord Digby Marritt Jones as a person with significant control on 2021-09-04

View Document

05/11/215 November 2021 Change of details for Lord Digby Marritt Jones as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED LADY PATRICIA JONES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM MAY BARN CROFT LANE TEMPLE GRAFTON WARWICKSHIRE B49 6PA ENGLAND

View Document

04/12/204 December 2020 CESSATION OF PATRICIA RITA KNAUFF AS A PSC

View Document

04/12/204 December 2020 CESSATION OF PIERRE MARIE CHARLES JEAN KNAUFF AS A PSC

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNAUFF

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR PIERRE MARIE CHARLES JEAN KNAUFF

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA JONES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA RITA KNAUFF / 24/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 24/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 24/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2018

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046706440014

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046706440013

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046706440012

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046706440011

View Document

24/01/1824 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM HODEN FARM HODEN LANE CLEEVE PRIOR WR11 8LH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440010

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JONES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY MARRITT JONES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440005

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440007

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440008

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440006

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046706440009

View Document

21/04/1721 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY PIERRE KNAUFF

View Document

11/04/1711 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 4000

View Document

04/04/174 April 2017 SECRETARY APPOINTED LADY PATRICIA JONES

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNAUFF

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS PATRICIA RITA KNAUFF

View Document

03/04/173 April 2017 DIRECTOR APPOINTED LORD DIGBY MARRITT JONES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN DEXTER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DEXTER / 10/05/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MS HELEN DEXTER

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KNAUFF / 07/05/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 £ IC 2/1 25/05/05 £ SR 1@1=1

View Document

28/06/0528 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: HODEN FARM, HODEN LANE CLEEVE PRIOR EVESHAM WR11 8LH

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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