- Company Overview for CROFT COMPLETE HOMES LIMITED (02990942)
- Filing history for CROFT COMPLETE HOMES LIMITED (02990942)
- People for CROFT COMPLETE HOMES LIMITED (02990942)
- More for CROFT COMPLETE HOMES LIMITED (02990942)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 29 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 29 December 2022 | |
05 May 2023 | AP01 | Appointment of Mr Samuel James Wilson Hill as a director on 1 May 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 29 December 2021 | |
26 Aug 2022 | PSC05 | Change of details for J C Croft Limited as a person with significant control on 15 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 26 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr John Clifton Croft on 15 August 2022 | |
26 Aug 2022 | CH03 | Secretary's details changed for Mr John Clifton Croft on 15 August 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 29 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
31 Jul 2020 | PSC05 | Change of details for J C Croft Limited as a person with significant control on 28 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Moore and Smalley Richard House Winckley Square Preston Lancashire PR1 3HP to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 31 July 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Martin Boyd as a director on 14 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of John Clifton Croft as a person with significant control on 14 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Martin Boyd as a person with significant control on 14 December 2018 | |
20 Dec 2018 | PSC02 | Notification of J C Croft Limited as a person with significant control on 14 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |