Advanced company searchLink opens in new window

LITTLECROFT PROPERTIES LIMITED

Company number 01399823

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)
28 Oct 2015 MR01 Registration of charge 013998230090, created on 27 October 2015
24 Apr 2015 MR04 Satisfaction of charge 47 in full
24 Apr 2015 MR04 Satisfaction of charge 013998230084 in full
24 Apr 2015 MR04 Satisfaction of charge 013998230087 in full
10 Feb 2015 MR01 Registration of charge 013998230088, created on 6 February 2015
10 Feb 2015 MR01 Registration of charge 013998230089, created on 6 February 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 May 2014 MR01 Registration of charge 013998230087
24 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 MR01 Registration of charge 013998230086
16 Oct 2013 MR01 Registration of charge 013998230085
25 Jun 2013 MR01 Registration of charge 013998230084
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Howard Ralph Winston on 30 November 2012
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
14 Dec 2012 TM01 Termination of appointment of Matthew Winston as a director
11 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 AD01 Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010