CROFTON AND HALL LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Registered office address changed to PO Box 4385, 10592336 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Appointment of John James Taylor as a director on 2022-01-14

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

14/02/2214 February 2022 Change of details for Harry James Albert Cavendish Taylor-Berkeley as a person with significant control on 2022-02-10

View Document

14/02/2214 February 2022 Registered office address changed from The Nook Warcop Appleby-in-Westmorland CA16 6NX England to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-14

View Document

05/02/225 February 2022 Termination of appointment of Harry James Albert Cavendish Taylor-Berkeley as a director on 2021-12-27

View Document

02/02/222 February 2022 Change of details for Harry James Albert Cavendish Taylor-Berkeley as a person with significant control on 2021-04-01

View Document

02/02/222 February 2022 Director's details changed for Harry James Albert Cavendish Taylor-Berkeley on 2021-04-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 4 LEVENS HALL LEVENS KENDAL CUMBRIA LA8 0PD UNITED KINGDOM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 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