CROMER PROPERTY CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Paul James Walker as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of Reginald George Medler as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Elizabeth Ann Paradine Bryan as a director on 2025-07-09

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Cessation of Elizabeth Ann Paradine Bryan as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Notification of Cromer Property Corporation Holdings Limited as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Cessation of Paul James Walker as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Cessation of Reginald George Medler as a person with significant control on 2024-12-02

View Document

13/11/2413 November 2024 Satisfaction of charge 5 in full

View Document

09/10/249 October 2024 Notification of Paul James Walker as a person with significant control on 2024-08-28

View Document

09/10/249 October 2024 Notification of Elizabeth Ann Paradine Bryan as a person with significant control on 2024-08-28

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Barry Charles Holland as a director on 2023-04-20

View Document

05/06/235 June 2023 Termination of appointment of Barry Charles Holland as a secretary on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE MEDLER / 11/05/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE OLD TOWN HALL PRINCE OF WALES ROAD CROMER NORFOLK

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 S252 DISP LAYING ACC 24/01/96

View Document

01/02/961 February 1996 S386 DISP APP AUDS 24/01/96

View Document

01/02/961 February 1996 S366A DISP HOLDING AGM 24/01/96

View Document

12/05/9512 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/954 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/954 March 1995

View Document

16/01/9516 January 1995 Accounts for a small company made up to 1994-03-31

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: BELLAMY HOUSE 13 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

11/11/9411 November 1994

View Document

09/11/949 November 1994 Auditor's resignation

View Document

09/11/949 November 1994 AUDITOR'S RESIGNATION

View Document

03/06/943 June 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/943 June 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994

View Document

31/01/9431 January 1994

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 Memorandum and Articles of Association

View Document

11/01/9411 January 1994 £ NC 100/20000 20/12/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 Resolutions

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

11/01/9411 January 1994 Memorandum and Articles of Association

View Document

01/11/931 November 1993 S386 DISP APP AUDS 13/10/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 Resolutions

View Document

01/11/931 November 1993 Full accounts made up to 1993-03-31

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 Full accounts made up to 1992-03-31

View Document

14/07/9214 July 1992 Full accounts made up to 1991-03-31

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9116 October 1991 Full accounts made up to 1990-03-31

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991

View Document

18/05/9018 May 1990 Full accounts made up to 1989-03-31

View Document

18/05/9018 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/05/9018 May 1990

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 Full accounts made up to 1988-03-31

View Document

24/11/8824 November 1988 Full accounts made up to 1987-03-31

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988

View Document

08/07/878 July 1987 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/07/878 July 1987 Full accounts made up to 1986-03-31

View Document

08/07/878 July 1987

View Document


More Company Information