CROXTED MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-05-01

View Document

01/05/251 May 2025 Annual accounts for year ending 01 May 2025

View Accounts

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Deborah Masterson-Smith on 2025-03-25

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-05-01

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-05-01

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-01

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

24/08/2024 August 2020 01/05/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS DEBORAH MASTERSON-SMITH

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE MAKIN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLENDA SALES

View Document

30/07/1930 July 2019 01/05/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

24/08/1824 August 2018 01/05/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

01/09/171 September 2017 01/05/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MISS JOANNE MAKIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN PRICE

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARSHALL

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 1 May 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM EXCHANGE BUILDING 16 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS STEPHANIE FRYERS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA MARY JONES / 15/01/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 1 May 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 1 May 2010

View Document

10/01/1110 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE MARSHALL / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA MARY JONES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDWARD PRICE / 11/01/2010

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA JONES / 17/07/2008

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/02

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/01/98; CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 01/05/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 01/05/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 01/05/95

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/01/937 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/937 January 1993 Incorporation

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