CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-04-23

View Document

23/04/2523 April 2025 Annual accounts for year ending 23 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

10/01/2510 January 2025 Cessation of Caroline Elizabeth Bolt as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Saul Folkerd as a person with significant control on 2024-08-12

View Document

20/09/2420 September 2024 Termination of appointment of Caroline Elizabeth Bolt as a director on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Caroline Elizabeth Bolt as a secretary on 2024-09-20

View Document

02/08/242 August 2024 Registered office address changed from 5 Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB England to 5 Lydden Vale 5 Lydden Vale, Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 5 Lydden Vale 5 Lydden Vale, Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB England to 5 Lydden Vale Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB on 2024-08-02

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRAULENE HADDOCK

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM HILLCROFT CHAPEL LANE WINTERBORNE STICKLAND BLANDFORD FORUM DORSET DT11 0NG

View Document

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BOLT / 22/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BOLT / 22/12/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1120 May 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BOLT / 22/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAULENE ANNE HADDOCK / 22/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAUL FOLKERD / 22/04/2010

View Document

27/04/1027 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA SHANAHAN

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BOLT / 29/04/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM NEW LIPGATE FARM PULHAM DORCHESTER DORSET DT2 7DX

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MRS CAROLINE ELIZABETH BOLT

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH BOLT

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR SHARON WAIGHT

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY ASHLEIGH SERVICES LIMITED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 S366A DISP HOLDING AGM 22/01/07

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: CENTURIES 35 EAST STREET BLANDFORD FORUM DORSET DT11 7DU

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 1 PARKSTONE ROAD POOLE DORSET BH15 2NQ

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 Incorporation

View Document

22/04/0222 April 2002 Incorporation

View Document

22/04/0222 April 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