- Company Overview for THE CROFT (MILE END) LIMITED (01168058)
- Filing history for THE CROFT (MILE END) LIMITED (01168058)
- People for THE CROFT (MILE END) LIMITED (01168058)
- More for THE CROFT (MILE END) LIMITED (01168058)
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) |
---|---|---|---|
20 Nov 2024 | AP01 | Appointment of Ms Annamaria Partington as a director on 11 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Richard Arnold as a director on 11 November 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
08 Apr 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
21 Jun 2021 | CH01 | Director's details changed for Mr Richard Arnold on 1 January 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Michael David Smith as a director on 24 March 2021 | |
13 Aug 2020 | AA | Accounts for a dormant company made up to 24 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
27 Sep 2018 | AP01 | Appointment of Mr Andrew John Beattie as a director on 27 September 2018 | |
28 Aug 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 24 March 2019 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
14 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
16 Apr 2018 | CH01 | Director's details changed for Mr Stephen Malcolm Roberts on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Catherine Mary Lowe on 16 April 2018 | |
13 Apr 2018 | CH03 | Secretary's details changed for Mr Christopher Leonard Wells on 11 April 2018 | |
12 Apr 2018 | AP04 | Appointment of Realty Management Ltd as a secretary on 12 April 2018 |