CROCUS MILL LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
19/02/2519 February 2025 | Application to strike the company off the register |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Appointment of Mrs Lisa Constance Maria Sawford as a director on 2021-11-10 |
13/12/2113 December 2021 | Termination of appointment of Andrew Sawford as a director on 2021-11-10 |
13/12/2113 December 2021 | Cessation of Andrew Sawford as a person with significant control on 2021-11-10 |
13/12/2113 December 2021 | Change of details for Mrs Lisa Constance Maria Sawford as a person with significant control on 2021-11-10 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SAWFORD |
04/06/204 June 2020 | CESSATION OF RICHARD JAMES SPENCER AS A PSC |
03/04/203 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 17/07/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 17/07/2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES SPENCER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/07/1624 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1329 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAWFORD / 01/07/2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MIDLAND WORKS STATION ROAD CARLTON NOTTINGHAM NG4 3AT ENGLAND |
27/04/1327 April 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
22/04/1322 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 100 |
04/04/134 April 2013 | DIRECTOR APPOINTED MR RICHARD JAMES SPENCER |
13/07/1213 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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