Advanced company searchLink opens in new window

THE CROFT (MILE END) LIMITED

Company number 01168058

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)
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
  • GBP 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
  • GBP 24
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