NIELDS CROFT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Roger Michael Elston Perks on 2024-07-17

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Appointment of Edge Property Management Company Limited as a secretary on 2021-10-17

View Document

19/10/2119 October 2021 Registered office address changed from Apartment 6 Nields Croft Nields Brow Bowdon Altrincham WA14 3DU England to C/O Edge Property Management Stiltz Building, Ledson Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9GP on 2021-10-19

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Ashley Weddell Griffiths as a director on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

27/06/2027 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JOHN MACNEILL WATSON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LONGLEY

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM APARTMENT 5, NIELDS COURT NIELDS BROW BOWDON WA14 3DU UNITED KINGDOM

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA STONE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O ALBEX PROPERTY MANAGEMENT LTD, 14 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ASHLEY WEDDELL GRIFFITHS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DAVID LONGLEY

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOY STEWART

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNINGTON

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR JOHN ADAMS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/10/1424 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PORTER

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE LEVY

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MICHAEL PENNINGTON

View Document

08/08/128 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOY LEA STEWART / 05/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MRS MARIE LEVY

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KAY STONE / 05/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PORTER / 05/07/2010

View Document

01/02/101 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN HERON

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O ALBEX PROPERTY MANAGEMENT LTD 14 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 252A FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QD

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: C/O DUNLOP HEYWOOD LORENZ ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/08/027 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 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