CROPPER MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

15/03/2415 March 2024 Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 63 Roseway Avenue Cadishead M44 5GG on 2024-03-15

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

29/12/2229 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

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Claire Wilson as a director on 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr John Paul Cropper on 2020-10-19

View Document

13/07/2113 July 2021 Notification of John Paul Cropper as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Cessation of Claire Wilson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Mr John Paul Cropper as a director on 2020-10-19

View Document

28/06/2128 June 2021 Director's details changed

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL CROPPER / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CROPPER / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 3 THE EXCHANGE 1 ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/07/1919 July 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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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