Advanced company searchLink opens in new window

CROFTON PLACE ESTATE COMPANY LIMITED

Company number 00822842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2019 MR04 Satisfaction of charge 008228420029 in full
21 Jun 2018 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 June 2018
15 Jun 2018 600 Appointment of a voluntary liquidator
15 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
15 Jun 2018 LIQ01 Declaration of solvency
15 Jun 2018 MA Memorandum and Articles of Association
11 Jun 2018 RP04AR01 Second filing of the annual return made up to 3 April 2016
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entitlement to vote 22/05/2018
01 Jun 2018 MR01 Registration of charge 008228420034, created on 22 May 2018
23 May 2018 AP04 Appointment of Alter Domus Secretarial Services Limited as a secretary on 22 May 2018
22 May 2018 TM01 Termination of appointment of James Gerald Norman as a director on 22 May 2018
22 May 2018 TM01 Termination of appointment of Geoffrey Elliott Amherst Norman as a director on 22 May 2018
22 May 2018 TM01 Termination of appointment of Charles Philip Arthur Norman as a director on 22 May 2018
22 May 2018 TM01 Termination of appointment of Robert Lawrence Harman as a director on 22 May 2018
22 May 2018 AD01 Registered office address changed from , 133 High Street, Farnborough, Orpington, Kent, BR6 7AZ to 18 st. Swithin's Lane London EC4N 8AD on 22 May 2018
22 May 2018 AP01 Appointment of Mr Harvey Austin-Vautier as a director on 22 May 2018
22 May 2018 AP01 Appointment of Mr Samuel Blakeney Wade as a director on 22 May 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
16 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
04 Aug 2017 MR04 Satisfaction of charge 15 in full
04 Aug 2017 MR04 Satisfaction of charge 14 in full
09 May 2017 CH01 Director's details changed for Mr James Gerald Norman on 19 April 2017
05 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
05 Apr 2017 CS01 03/04/17 Statement of Capital gbp 66667
31 Mar 2017 TM01 Termination of appointment of Philip Stewart Hulett as a director on 31 March 2017