CROFTDALE LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR VALENTINO GARAVANI

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALENTINO GARAVANI / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FEIJEN / 17/12/2009

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALENTINO GARAVANI / 17/11/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0116 January 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 08/11/98; CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/06/982 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FIRST GAZETTE

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/11/9629 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
12 GOUGH SQUARE
LONDON
EC4A 3DE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM:
2ND FLOOR
76 SHOE LANE
LONDON
EC4A 3JB

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 08/11/94; FULL LIST 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

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/11/9328 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM:
2ND FLOOR
76 SHOE LANE
LONDON
EC4A 3BQ

View Document

12/11/9112 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
5TH FLOOR
QUALITY COURT
CHANCERY LANE
LONDON WC2A 1HP

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 WD 20/06/88 AD 28/06/88---------
￯﾿ᄑ SI 190000@1=190000
￯﾿ᄑ IC 90000/280000

View Document

02/08/882 August 1988 ￯﾿ᄑ NC 90000/280000

View Document

02/08/882 August 1988 NC INC ALREADY ADJUSTED 23/06/88

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 NC INC ALREADY ADJUSTED 15/04/88

View Document

25/05/8825 May 1988 ￯﾿ᄑ NC 1000/90000

View Document

25/05/8825 May 1988 WD 20/04/88 AD 18/04/88---------
￯﾿ᄑ SI 89998@1=89998
￯﾿ᄑ IC 2/90000

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM:
1-3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

03/05/883 May 1988 ALTER MEM AND ARTS 310388

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 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