THE CROFT TEAROOM COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 55 CHISLEHURST ROAD CHISLEHURST LONDON, KENT BR7 5NP ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BIRS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROBINSON

View Document

10/10/1710 October 2017 CESSATION OF REBECCA DAWN BIRS AS A PSC

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR LOUIS JAMES ROBINSON

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1613 May 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE WELLS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET FLOOK

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN WELLS

View Document

27/10/1527 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA STICKINGS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED REBECCA DAWN BIRS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH FLOOK / 16/07/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 69 HARVEST BANK ROAD WEST WICKHAM KENT BR4 9DP

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN WELLS

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR DAVID MARK FAWLK

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR PAUL NICHOLAS ROBERT JONES

View Document

30/10/1330 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MRS JO ROSEMARY STICKINGS

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MRS MARGARET ELIZABETH FLOOK

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN CHARLES WELLS / 19/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WELLS / 19/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CHARLES WELLS / 19/09/2010

View Document

11/06/1011 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 ADOPT MEM AND ARTS 02/07/2009

View Document

19/09/0819 September 2008 CIC INCORPORATION

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