NICHOLAS CROFT LTD

Company Documents

DateDescription
07/01/257 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of affairs

View Document

12/12/2412 December 2024 Registered office address changed from Ground Floor Basil Chambers 3-5 Nicholas Croft Manchester M4 1EY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-12-12

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Change of details for Mrs Deborah Michelle Maugham as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Notification of Jeffrey Bibby as a person with significant control on 2022-03-03

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/03/2130 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

06/01/216 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM GROUND FLOOR BASIL CHAMBERS 3-5 NICHOLAS CROFT MANCHESTER MF 1EY

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM GROUND FLOOR BASIL CHAMBERS 3-5 NICHOLAS CROFT MANCHESTER M3 1EY ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR JEFFREY CARL BIBBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED HIGH STREET TAVERN LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 60-62 HIGH STREET MANCHESTER M4 1EA UNITED KINGDOM

View Document

16/01/1916 January 2019 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