CROFT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/04/252 April 2025 Director's details changed for Mr Michael Anthony Cleary on 2025-04-02

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

13/03/2313 March 2023 Appointment of Mr Michael Anthony Cleary as a director on 2023-02-28

View Document

09/03/239 March 2023 Director's details changed

View Document

08/03/238 March 2023 Notification of Sbk Lettings Limited as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Christopher Simon Heritage as a director on 2023-02-28

View Document

08/03/238 March 2023 Registered office address changed from Radio + Building Hertford Place Coventry CV1 3JZ England to 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Christopher Simon Heritage as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Cessation of Christopher Simon Heritage as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Change of details for Mr Christopher Simon Heritage as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Christopher Simon Heritage on 2023-03-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CESSATION OF SHEILA ELIZABETH BROWN AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED FUSION PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY EAMONN BROWN

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM A16 LITTLE HEATH ENTERPRISE PARK OLD CHURCH ROAD COVENTRY CV6 7NB

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON HERITAGE

View Document

09/05/189 May 2018 CESSATION OF MARK DAVID BAGGOTT AS A PSC

View Document

09/05/189 May 2018 CESSATION OF EAMONN JOHN BROWN AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAGGOTT

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA BROWN

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN BROWN

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT A16 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB UNITED KINGDOM

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 SECRETARY APPOINTED MR EAMONN JOHN BROWN

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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