CROFTON MEWS FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

25/02/2525 February 2025 Termination of appointment of Heidi Thompson as a secretary on 2025-02-25

View Document

16/02/2516 February 2025 Appointment of Mr Jakub Cervenak as a director on 2025-02-16

View Document

22/01/2522 January 2025 Termination of appointment of Heidi Thompson as a director on 2024-12-01

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAYMAN

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 4 CROFTON MEWS KINGSWOOD BRISTOL BS15 9WZ

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW CRAYMAN

View Document

29/12/1729 December 2017 SECRETARY APPOINTED MISS HEIDI THOMPSON

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDERS

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRAYMAN

View Document

10/04/1610 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRAYMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI THOMPSON / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED MISS LAURA JANE SANDERS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MISS HEIDI THOMPSON

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAWNA LACKIE

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MR MATTHEW JAMES CRAYMAN

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAYMAN

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 8 CROFTON MEWS GLANVILLE GARDENS KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 9WZ

View Document

08/08/138 August 2013 SECRETARY APPOINTED MR MATTHEW JAMES CRAYMAN

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURROWS

View Document

05/08/135 August 2013 TERMINATE DIR APPOINTMENT

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED CLAIRE LOUISE CRAYMAN

View Document

21/04/1321 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MORGANS

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 1 CROFTON MEWS GLANVILLE GARDENS KINGSWOOD BRISTOL BS15 9WZ

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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