CROFTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

29/04/2229 April 2022 Change of details for Mr Geoffrey Gordon Smith as a person with significant control on 2022-04-23

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Notification of Geoffrey Gordon Smith as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of Stone Cladding Consultants Limited as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Geoffrey Gordon Smith on 2021-10-18

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047556850002

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047556850001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES STERICKER

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
LUPINS BUSINESS CENTRE
1-3 GREENHILL
WEYMOUTH
DORSET
DT4 7SP

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GORDON SMITH / 10/01/2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED
COOLFLEX LIMITED
CERTIFICATE ISSUED ON 28/01/04

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 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