CROFT PROPERTIES (HARROGATE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Registered office address changed from Croft Properties (Harrogate) Ltd Cold Bath Place Harrogate North Yorkshire HG2 0PQ to Lambert House Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 2022-12-20

View Document

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

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ANDREW CHARLES BATCHELOR

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR DAVID HENRY BATCHELOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BATCHELOR

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BATCHELOR

View Document

09/01/199 January 2019 CESSATION OF JOHN ALBERT BATCHELOR AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BATCHELOR

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET INGRAM

View Document

09/01/199 January 2019 CESSATION OF DAVID KENNETH BATCHELOR AS A PSC

View Document

09/01/199 January 2019 CESSATION OF MARGARET SUSAN INGRAM AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C K BATCHELOR LIMITED

View Document

09/01/199 January 2019 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

19/12/1819 December 2018 CORPORATE DIRECTOR APPOINTED C K BATCHELOR LTD

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006467860003

View Document

18/08/1818 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006467860002

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006467860003

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006467860002

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM COLD BATH PLACE HARROGATE HG2 0PH

View Document

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSAN INGRAM / 01/10/2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT BATCHELOR / 01/10/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SUSAN INGRAM / 16/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BATCHELOR / 16/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT BATCHELOR / 16/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/02/057 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

14/12/9414 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

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