CROFT COURT MANAGEMENT COMPANY LIMITED
Company number 01624636
- Company Overview for CROFT COURT MANAGEMENT COMPANY LIMITED (01624636)
- Filing history for CROFT COURT MANAGEMENT COMPANY LIMITED (01624636)
- People for CROFT COURT MANAGEMENT COMPANY LIMITED (01624636)
- More for CROFT COURT MANAGEMENT COMPANY LIMITED (01624636)
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) |
---|---|---|---|
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | CH04 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
01 May 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Chilvers as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Neil Chilvers as a director | |
04 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
04 Oct 2010 | CH04 | Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Sep 2010 | AP01 | Appointment of Dean George Slocombe as a director | |
30 Jun 2010 | AD01 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 | |
29 Jun 2010 | CH04 | Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Dec 2009 | TM01 | Termination of appointment of Robert Cowley as a director | |
09 Sep 2009 | 363a | Return made up to 06/09/09; full list of members |