CROCUS VALLEY (NEW ELTHAM) LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a members' voluntary winding up

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to Centenary House Penninsal Park Rydon Lane Exeter Devon EX2 7XE on 2023-03-20

View Document

20/03/2320 March 2023 Declaration of solvency

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/02/2320 February 2023 Satisfaction of charge 093573750001 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 093573750002 in full

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

20/12/2220 December 2022 Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

22/12/1822 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

22/12/1822 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK FITZGERALD TRIGG / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS RIVLIN / 25/07/2018

View Document

25/07/1825 July 2018 SAIL ADDRESS CHANGED FROM: BROADGATE QUARTER 1 SNOWDEN STREET LONDON EC2A 2DQ ENGLAND

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWSON-MAY / 25/07/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK FITZGERALD TRIGG / 15/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573750001

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573750002

View Document

22/12/1522 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SAIL ADDRESS CREATED

View Document

09/01/159 January 2015 CURREXT FROM 31/12/2015 TO 05/04/2016

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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