CROFT PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 04/03/244 March 2024 | Satisfaction of charge 046706440009 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440005 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440010 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440008 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440006 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440007 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440015 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440013 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440014 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440012 in full |
| 04/03/244 March 2024 | Satisfaction of charge 046706440011 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 26/04/2226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 05/11/215 November 2021 | Change of details for Lord Digby Marritt Jones as a person with significant control on 2021-11-04 |
| 05/11/215 November 2021 | Change of details for Lord Digby Marritt Jones as a person with significant control on 2021-09-04 |
| 05/11/215 November 2021 | Change of details for Lady Patricia Jones as a person with significant control on 2021-11-04 |
| 20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 15/04/2115 April 2021 | DIRECTOR APPOINTED LADY PATRICIA JONES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM MAY BARN CROFT LANE TEMPLE GRAFTON WARWICKSHIRE B49 6PA ENGLAND |
| 04/12/204 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2020 |
| 04/12/204 December 2020 | CESSATION OF PIERRE MARIE CHARLES JEAN KNAUFF AS A PSC |
| 04/12/204 December 2020 | CESSATION OF PATRICIA RITA KNAUFF AS A PSC |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
| 04/12/204 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2020 |
| 05/06/205 June 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA JONES |
| 05/06/205 June 2020 | SECRETARY APPOINTED MR PIERRE MARIE CHARLES JEAN KNAUFF |
| 05/06/205 June 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA KNAUFF |
| 08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018 |
| 30/10/1830 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018 |
| 30/10/1830 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2018 |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PIERRE MARIE CHARLES JEAN KNAUFF / 24/10/2018 |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA RITA KNAUFF / 24/10/2018 |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / LADY PATRICIA JONES / 24/10/2018 |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 24/10/2018 |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 24/10/2018 |
| 10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440013 |
| 10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440014 |
| 16/02/1816 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 10/02/1810 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440012 |
| 10/02/1810 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440011 |
| 24/01/1824 January 2018 | 09/01/18 STATEMENT OF CAPITAL GBP 1000 |
| 02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM HODEN FARM HODEN LANE CLEEVE PRIOR WR11 8LH |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440010 |
| 27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY MARRITT JONES |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JONES |
| 03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440009 |
| 03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440007 |
| 03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440005 |
| 03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440006 |
| 03/06/173 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046706440008 |
| 21/04/1721 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/04/1712 April 2017 | APPOINTMENT TERMINATED, SECRETARY PIERRE KNAUFF |
| 11/04/1711 April 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 4000 |
| 04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 04/04/174 April 2017 | SECRETARY APPOINTED LADY PATRICIA JONES |
| 04/04/174 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNAUFF |
| 03/04/173 April 2017 | SECRETARY APPOINTED MRS PATRICIA RITA KNAUFF |
| 03/04/173 April 2017 | DIRECTOR APPOINTED LORD DIGBY MARRITT JONES |
| 24/03/1724 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 18/03/1618 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HELEN DEXTER |
| 18/03/1618 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/03/152 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DEXTER / 10/05/2013 |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/02/1326 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 22/11/1222 November 2012 | DIRECTOR APPOINTED MS HELEN DEXTER |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/02/1026 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/03/093 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KNAUFF / 07/05/2008 |
| 16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 28/02/0828 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 01/03/071 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/02/0623 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 28/06/0528 June 2005 | £ IC 2/1 25/05/05 £ SR 1@1=1 |
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
| 03/05/053 May 2005 | DIRECTOR RESIGNED |
| 05/04/055 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
| 05/11/045 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: HODEN FARM, HODEN LANE CLEEVE PRIOR EVESHAM WR11 8LH |
| 25/02/0425 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
| 24/01/0424 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/04/0310 April 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
| 10/03/0310 March 2003 | SECRETARY RESIGNED |
| 10/03/0310 March 2003 | DIRECTOR RESIGNED |
| 28/02/0328 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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