CORDYLINE CROFT MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Termination of appointment of Elspeth Joy Walker as a director on 2023-06-10

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

17/05/2417 May 2024 Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 DIRECTOR APPOINTED MR PETER BARLOW

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 16/12/18 STATEMENT OF CAPITAL GBP 12

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 59 FORTRESS ROAD LONDON NW5 1AD UNITED KINGDOM

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITE

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR FAY RICKETTS

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MAURICE HOWARD WHITE

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLISS

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR DAVID JOHN BAYLISS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS FAY LOUISE RICKETTS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS ABIGAIL JUSTINE NOCK

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MS ELSPETH JOY WALKER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR STEPHEN BLOOMFIELD

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MAURICE HOWARD WHITE

View Document

06/02/186 February 2018 DISS40 (DISS40(SOAD))

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information