CROCUS DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Lansdown Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2025-03-18

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

25/09/2425 September 2024 Notification of Christopher Lonsdale Pool as a person with significant control on 2024-06-24

View Document

15/07/2415 July 2024 Cessation of Howard Lonsdale Pool as a person with significant control on 2024-06-24

View Document

15/07/2415 July 2024 Termination of appointment of Howard Lonsdale Pool as a director on 2024-06-24

View Document

15/07/2415 July 2024 Notification of Sally Jennifer Pool as a person with significant control on 2024-06-24

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

25/06/1725 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/154 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MS CAROLINE VICTORIA POOL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER LONSDALE POOL

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MS ROSALIND JENNIFER POOL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS SUSANNAH ELIZABETH POOL

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM LANSDOWN, MAGPIE LANE COLESHILL NR AMERSHAM BUCKS HP7 0LS

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LONSDALE POOL / 01/01/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JENNIFER POOL / 01/01/2012

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 ADOPT ARTICLES 21/10/2010

View Document

03/11/113 November 2011 ADOPT ARTICLES 21/10/2011

View Document

03/11/113 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 150074

View Document

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1019 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LONSDALE POOL / 01/01/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JENNIFER POOL / 01/01/2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY JULIE O NIELL

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/09/0919 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 7 THE SHORELINE TREVELYAN ROAD SEATON DEVON EX12 2NN

View Document

09/10/079 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: LANSDOWN MAGPIE LANE COLESHILL AMERSHAM BUCKINGHAMSHIRE HP7 0LU

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9RJ

View Document

13/01/9813 January 1998 £ NC 2000/1000000 11/11/97

View Document

13/01/9813 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 11/11/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED WELLINGTON PRESSINGS LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/10/952 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: PEMBROKE ROAD STOCKLADE AYLESBURY BUCKS HP20 1DG

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 EXEMPTION FROM APPOINTING AUDITORS 22/09/92

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 AUDITOR'S RESIGNATION

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/927 November 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/08/8719 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

09/10/859 October 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/7430 May 1974 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