- 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) |
---|---|---|---|
11 Apr 2018 | TM02 | Termination of appointment of Christopher Leonard Wells as a secretary on 11 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 6 Watermead Close Davenport Stockport Cheshire SK3 8UX to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 11 April 2018 | |
08 Mar 2018 | AP01 | Appointment of Mrs Catherine Mary Lowe as a director on 12 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Richard Arnold as a director on 12 February 2018 | |
02 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Christopher Leonard Wells as a director on 24 March 2017 | |
22 May 2017 | TM01 | Termination of appointment of William Alfred Bailey as a director on 11 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
04 Jul 2016 | TM01 | Termination of appointment of Christine Patricia Edmunds as a director on 9 June 2016 | |
09 May 2016 | AP01 | Appointment of Mr William Alfred Bailey as a director on 21 April 2016 | |
04 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of Geoffrey Walter Preston as a director on 14 October 2015 | |
31 Oct 2015 | AP01 | Appointment of Mr Stephen Malcolm Roberts as a director on 24 September 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of William Alfred Bailey as a director on 24 September 2015 | |
31 Oct 2015 | TM01 | Termination of appointment of Peter Anthony Mycoe as a director on 24 September 2015 | |
31 Oct 2015 | CH01 | Director's details changed for Mr Michael David Smith on 1 February 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AP01 | Appointment of Mrs Christine Patricia Edmunds as a director on 23 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Peter Anthony Mycoe as a director on 23 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Michael David Smith as a director on 23 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr William Alfred Bailey as a director on 23 September 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Paul Reid as a secretary on 1 October 2014 |