CROFTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
29/04/2229 April 2022 | Change of details for Mr Geoffrey Gordon Smith as a person with significant control on 2022-04-23 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Notification of Geoffrey Gordon Smith as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Cessation of Stone Cladding Consultants Limited as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Director's details changed for Mr Geoffrey Gordon Smith on 2021-10-18 |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
20/07/1620 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047556850002 |
11/07/1611 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047556850001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
09/02/169 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STERICKER |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
10/02/1510 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GORDON SMITH / 10/01/2014 |
03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/08/1322 August 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
22/08/1322 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/06/1218 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
29/05/1229 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
01/12/111 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
09/06/119 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
10/06/1010 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
31/01/1031 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
04/06/094 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
30/05/0830 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/08/0631 August 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
12/07/0512 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
09/07/059 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
25/11/0425 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | COMPANY NAME CHANGED COOLFLEX LIMITED CERTIFICATE ISSUED ON 28/01/04 |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | DIRECTOR RESIGNED |
02/10/032 October 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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