42 BANCROFT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewTermination of appointment of Dawn Geraldine Morgan Bond as a director on 2025-07-09

View Document

25/04/2525 April 2025 Termination of appointment of Phillip Taylor as a director on 2025-04-16

View Document

25/04/2525 April 2025 Appointment of Mr Gerald Brian Fitzgerald-Lowry as a director on 2025-04-16

View Document

25/04/2525 April 2025 Termination of appointment of Stephen James Swallow as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

13/01/2513 January 2025 Appointment of Miss Jenny Lohan as a director on 2025-01-06

View Document

20/12/2420 December 2024 Appointment of Ms Dawn Geraldine Morgan Bond as a director on 2024-12-20

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of David Biggerstaff as a director on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Phillip Taylor as a director on 2023-02-27

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Termination of appointment of Dawn Geraldine Morgan Bond as a director on 2021-12-14

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CUTHBERTSON

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 DIRECTOR APPOINTED MR STEPHEN JAMES SWALLOW

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR DAVID BIGGERSTAFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL PORTER

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HADEN

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR NEIL ANDREW CUTHBERTSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR KIM TITRE

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 24/03/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA JUNIAK

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS KIM TITRE

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT TITRE

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DANIEL ALBERTO HADEN

View Document

06/05/156 May 2015 24/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BURTON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELENI VARDAKI

View Document

10/04/1410 April 2014 24/03/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL ANN PORTER / 23/03/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY LOHAN / 23/03/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNIESZKA JUNIAK / 23/03/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN GERALDINE MORGAN BOND / 23/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O RUSHBROOK & RATHBONE LTD PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ ENGLAND

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY RUSHBROOK AND RATHBONE LIMITED

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MS GAIL ANN PORTER

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MISS AGNIESZKA JUNIAK

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MS DAWN GERALDINE MORGAN BOND

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 24/03/13 NO MEMBER LIST

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 24/03/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSHBROOK AND RATHBONE LIMITED / 16/11/2011

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MISS JENNY LOHAN

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY SARAH RUSHBROOK

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS BURTON / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ELENI VARDAKI / 28/04/2011

View Document

28/04/1128 April 2011 24/03/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 CORPORATE SECRETARY APPOINTED RUSHBROOK AND RATHBONE LIMITED

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR ELLIOT TITRE

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS PIPER

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HICKS

View Document

08/06/108 June 2010 SECRETARY APPOINTED MRS SARAH RUSHBROOK

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ALAN THOMAS BURTON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED DR ELENI VARDAKI

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

23/04/1023 April 2010 24/03/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PIPER / 24/03/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

24/03/0924 March 2009 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