Advanced company searchLink opens in new window

THE CROFT (STAMFORD) MANAGEMENT COMPANY LIMITED

Company number 03222651

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 Sep 2017 CH01 Director's details changed for Mr John Richard Steward on 28 September 2017
28 Sep 2017 CH01 Director's details changed for David William Kilpin on 28 September 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 14
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 14
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
23 Feb 2011 AP01 Appointment of David William Kilpin as a director
18 Feb 2011 TM01 Termination of appointment of Shirley Wright as a director
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from 90 Lincoln Road Peterborough PE1 2SP on 24 August 2010
24 Aug 2010 CH01 Director's details changed for Shirley Christine Wright on 10 July 2010
24 Aug 2010 CH01 Director's details changed for Sarah Jane Cottle on 10 July 2010
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 14
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allott share cap fixed period 02/08/2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009