CROPTHORNE PROPERTY MANAGEMENT (1997) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Isaac Robert Barohkh on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 33 C/O Belmont & Lowe Sekforde Street London EC1R 0HH England to C/O Belmont & Lowe 33 Sekforde Street London EC1R 0HH on 2025-04-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Director's details changed for Mrs Lisa Naomi Meir on 2025-03-12

View Document

13/03/2513 March 2025 Director's details changed for Mrs Lisa Naomi Meir on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Isaac Robert Barohkh on 2025-03-12

View Document

12/03/2512 March 2025 Secretary's details changed for Mr Martyn John Whaley on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr John Lawrence De Souza on 2025-03-12

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Mr Alexander Valik as a director on 2022-11-22

View Document

24/11/2224 November 2022 Appointment of Dr Maria Kalli as a director on 2022-11-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM PRIORY HOUSE ST JOHN'S LANE LONDON EC1M 4HD

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA NAOMI MEIR / 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC ROBERT BAROHKH / 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE DE SOUZA / 09/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PREYEN DEWANI

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ISAAC ROBERT BAROHKH

View Document

20/05/0820 May 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LISA MEIR

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O BELMONT & LOWE HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5QU

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; CHANGE OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 09/10/02; CHANGE OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ADOPT MEM AND ARTS 23/06/97

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED CROPTHORNE COURT MANAGEMENT (199 7) LIMITED CERTIFICATE ISSUED ON 20/06/97

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 24/01/97

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 £ NC 1000/42 24/01/97

View Document

14/03/9714 March 1997 NC DEC ALREADY ADJUSTED 24/01/97

View Document

03/02/973 February 1997 COMPANY NAME CHANGED PUBLICSAVE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 04/02/97

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information