- Company Overview for CROYDEX LIMITED (03116584)
- Filing history for CROYDEX LIMITED (03116584)
- People for CROYDEX LIMITED (03116584)
- Charges for CROYDEX LIMITED (03116584)
- Registers for CROYDEX LIMITED (03116584)
- More for CROYDEX LIMITED (03116584)
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) |
---|---|---|---|
13 Dec 2017 | AP01 | Appointment of Mr Mathew Gareth Vaughan as a director on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Apr 2016 | AP01 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Jul 2015 | AP03 | Appointment of Richard Hawke Collins as a secretary on 24 June 2015 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
07 Jul 2015 | TM02 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Martin Keith Payne as a director on 24 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Richard Hawke Collins as a director on 24 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 | |
27 Jun 2015 | MR04 | Satisfaction of charge 9 in full | |
27 Jun 2015 | MR04 | Satisfaction of charge 12 in full | |
27 Jun 2015 | MR04 | Satisfaction of charge 13 in full | |
27 Jun 2015 | MR04 | Satisfaction of charge 10 in full |