H CROFT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/05/2514 May 2025 Satisfaction of charge 130411780001 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 130411780002 in full

View Document

07/05/257 May 2025 Registration of charge 130411780003, created on 2025-04-30

View Document

13/01/2513 January 2025 Appointment of Mr Peter Robert James as a director on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

10/02/2210 February 2022 Registration of charge 130411780001, created on 2022-01-27

View Document

10/02/2210 February 2022 Registration of charge 130411780002, created on 2022-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Appointment of Mr Kevin Sharkey as a director on 2021-07-01

View Document

20/07/2120 July 2021 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to The Moathouse Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Laura Marie Cotton as a director on 2021-07-01

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHARKEY

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN SHARKEY / 07/12/2020

View Document

15/12/2015 December 2020 CESSATION OF LAURA MARIE COTTON AS A PSC

View Document

24/11/2024 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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