CROFTCHASE LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY IAN WOOD-SMITH

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MORRIS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROSERPI

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNETT

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE LEATHERNE BOTTEL BRIDLE WAY GORING ON THAMES OXFORDSHIRE RG8 0HS

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MISS HELEN MORRIS

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JAMES MORTIMER BURNETT

View Document

01/08/121 August 2012 DIRECTOR APPOINTED CHRISTOPHER MICHAEL PROSERPI

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA ABBEY

View Document

12/03/1212 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 02/08/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY HOWARD ABBEY / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 10 January 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA STOREY / 01/09/2008

View Document

15/10/0815 October 2008 AUD RESIGNATION

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

20/01/0520 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/97

View Document

25/03/9725 March 1997 AGREEMENT 07/03/97

View Document

25/03/9725 March 1997 NC INC ALREADY ADJUSTED 07/03/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: THE LEATHER BOTTEL GORING ON THAMES BERKSHIRE RG5 0HS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 £ NC 25002/1000000 07/03/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: BALDWIN HOUSE ST. ALDATES COURTYARD 38 ST ALDATES OXFORD, OX1 1BN

View Document

22/02/9422 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/89

View Document

23/03/8923 March 1989 £ NC 100/25002

View Document

22/03/8922 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/8910 January 1989 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