CROYDON PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Change of details for Croydon (Gp1) Limited as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Harry Alexander Badham as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Gregoire Peureux as a director on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Mrs Gillian Claire Houinato as a secretary on 2023-04-21

View Document

27/04/2327 April 2023 Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BX England to 4th Floor 1 Ariel Way London W12 7SL on 2023-04-27

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

08/02/238 February 2023 Change of details for Croydon (Gp1) Limited as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

25/11/2125 November 2021 Appointment of Mr Harry Alexander Badham as a director on 2021-11-11

View Document

25/11/2125 November 2021 Appointment of Mr Gregoire Peureux as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Warren Stuart Austin as a director on 2021-11-11

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR SCOTT CAMERON PARSONS

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOSSARD

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MISS AMANDA BEATTIE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR OLIVIER BOSSARD

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PLOCICA

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HODES / 01/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 10 GROSVENOR STREET LONDON UNITED KINGDOM W1K 4BJ UNITED KINGDOM

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/04/152 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

02/04/152 April 2015 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