ST. AUSTIN'S CROFT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 336 Harold Road Harold Road Hastings TN35 5NF England to C/O Patrick Oliver Ea 31 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Brockhurst Property Ltd as a secretary on 2025-04-01

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mrs Esther Mary Louise Fox on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Daniel John Merceron on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Laura Jean Merceron on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from 1 st Austin's Croft 28 Boscobel Road St Leonards on Sea East Sussex TN38 0LX to 336 Harold Road Harold Road Hastings TN35 5NF on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Ms Lyn Burgess on 2024-08-19

View Document

24/07/2424 July 2024 Appointment of Ms Lyn Burgess as a director on 2024-07-10

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Appointment of Brockhurst Property Ltd as a secretary on 2024-03-12

View Document

11/03/2411 March 2024 Termination of appointment of Adrian Ford-Crush as a director on 2023-12-13

View Document

11/03/2411 March 2024 Termination of appointment of Susannah Appleyard as a director on 2023-12-13

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Appointment of Mr Daniel John Merceron as a director on 2022-12-15

View Document

06/03/236 March 2023 Termination of appointment of Annie Watsham as a director on 2021-05-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIMSDALE

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCSHANE / 11/02/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN GRIMSDALE

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR ADRIAN FORD-CRUSH

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR THOMAS MCSHANE

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JEAN MERCERON / 08/01/2019

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE GRIMSDALE / 20/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MS SUSAN JANE GRIMSDALE

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY LAURA MERCERON

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY LAURA MERCERON

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JEAN MERCERON / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH APPLEYARD / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS LAURA JEAN MERCERON

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MS SUSAN GRIMSDALE

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GUERNION

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS SUSANNAH APPLEYARD

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MRS LAURA JEAN MERCERON

View Document

12/10/1312 October 2013 DIRECTOR APPOINTED MRS ESTHER MARY LOUISE FOX

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUSAN BOZIC

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY DUSAN BOZIC

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR GERVASE FRAIS

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WATSHAM / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERVASE ASTOR FRAIS / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GUERNION / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LITTLE / 06/01/2010

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUSAN BOZIC / 06/01/2010

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ANNIE WATSHAM

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DUSAN BOZIC / 11/08/2008

View Document

06/08/086 August 2008 SECRETARY APPOINTED MR DUSAN BOZIC

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA GUERNION

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM FLAT 3 28 BOSCOBEL ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 0LX

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 16 THE FAIRWAY BEXHILL ON SEA EAST SUSSEX TN39 4ER

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/01/023 January 2002 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