CROYDON PROPERTIES LIMITED

Company Documents

DateDescription
08/04/158 April 2015 DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
16 GROSVENOR STREET
LONDON
W1K 4QF

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

09/01/139 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

13/04/1013 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
58 DAVIES STREET
LONDON
W1K 5JF

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 02/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9716 May 1997 NC INC ALREADY ADJUSTED 02/05/97

View Document

16/05/9716 May 1997 ￯﾿ᄑ NC 1000/5489000
02/05/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM:
94 MOUNT STREET
LONDON
W1Y 5HG

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM:
SUFFOLK HOUSE
GEORGE STREET
CROYDON
SURREY CR0 1PE

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM:
94 MOUNT STREET
LONDON
W1Y 5HG

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9424 February 1994 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