CROYDON BME FORUM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Baridakara Samuel Baleera as a director on 2025-09-01

View Document

01/03/251 March 2025 Registration of charge 049969630002, created on 2025-02-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-03-31

View Document

16/01/2516 January 2025 Registration of charge 049969630001, created on 2025-01-10

View Document

29/10/2429 October 2024 Director's details changed for Mr Samuel Baleera on 2024-10-29

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

04/03/244 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/07/2331 July 2023 Termination of appointment of Peter Patrick Reid as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Peter Patrick Reid as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Yvonne Walsh as a director on 2023-07-18

View Document

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

View Accounts

20/03/2320 March 2023 Appointment of Mrs Yvonne Walsh as a director on 2022-11-21

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

20/12/2220 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

13/12/2113 December 2021 Appointment of Mrs Ghazala Mirza as a director on 2021-12-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

13/12/2113 December 2021 Appointment of Mrs Viviene Elaine Witter as a director on 2021-12-01

View Document

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

View Accounts

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

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK REID

View Document

24/07/1824 July 2018 CESSATION OF PETER PATRICK REID AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF NERO UGHWUJABO AS A PSC

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK REID / 18/06/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PATRICK REID

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

20/12/1720 December 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

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERTHA ALLISON

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY ALBERTHA ALLISON

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM PALMCROY HOUSE, 387 LONDON ROAD CROYDON SURREY CR0 3PB

View Document

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

View Accounts

20/01/1620 January 2016 16/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 16/12/14 NO MEMBER LIST

View Document

18/12/1418 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

14/01/1414 January 2014 16/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 16/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 16/12/11 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 16/12/10 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALBERTHA ALLISON / 01/12/2009

View Document

01/02/101 February 2010 16/12/09 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIDYADHARAN CHANDRABABU / 01/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR / 01/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALBERTHA ALLISON / 01/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 16/12/08 NO MEMBER LIST

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 32 -34 SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 16/12/07

View Document

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

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 16/12/06

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 16/12/05

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: CROYDON PEOPLES HOUSING ASSOCIATION 2ND FLOOR SYCAMORE HOUSE 799 LONDON ROAD THORNTON HEATH CROYDON SURREY CR7 6AW

View Document

02/02/062 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 16/12/04

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/12/0316 December 2003 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