SECOND CROYLAND PROPERTY COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2025-04-05

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

25/10/2425 October 2024 Termination of appointment of Roy Mervin Palmer as a director on 2024-09-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/244 April 2024 Cessation of David Palmer as a person with significant control on 2016-04-06

View Document

04/04/244 April 2024 Change of details for The Palmer Family Trust Ltd as a person with significant control on 2021-03-31

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 455 Hassett Chambers Hassett Street Bedford Bedfordshire MK40 1WG to Wootton House Church Road Wootton Bedford Bedfordshire MK43 9HF on 2024-02-22

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROY MERVIN PALMER / 11/09/2012

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL PALMER / 31/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 31/03/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL PALMER / 31/03/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PALMER / 11/09/2012

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 46 HARPUR STREET BEDFORD MK40 2QT

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 71 GWYN STREET BEDFORD MK40 1HH

View Document

20/11/8920 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 05/04

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 AUDITOR'S RESIGNATION

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: THORPE HOUSE 93 HEADLANDS KETTERING NORTHANTS NN15 6AA

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

31/10/8631 October 1986 GAZETTABLE DOCUMENT

View Document

20/08/8620 August 1986 GAZETTABLE DOCUMENT

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 DIRECTOR RESIGNED

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