- Company Overview for CROFTER DEVELOPMENTS LIMITED (03551566)
- Filing history for CROFTER DEVELOPMENTS LIMITED (03551566)
- People for CROFTER DEVELOPMENTS LIMITED (03551566)
- Charges for CROFTER DEVELOPMENTS LIMITED (03551566)
- More for CROFTER DEVELOPMENTS LIMITED (03551566)
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) |
---|---|---|---|
09 Jan 2018 | AA | Micro company accounts made up to 30 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
10 Apr 2015 | MR01 | Registration of charge 035515660004, created on 31 March 2015 | |
10 Apr 2015 | MR01 | Registration of charge 035515660005, created on 31 March 2015 | |
10 Apr 2015 | MR01 | Registration of charge 035515660006, created on 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from Harcourt House Harcourt Street South Walken Manchester M28 3EN on 5 April 2013 | |
18 Mar 2013 | AA01 | Current accounting period extended from 30 September 2012 to 30 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mrs Paula Jean Foden on 1 January 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mr David Brian Dyson on 1 January 2013 | |
08 Mar 2013 | CH03 | Secretary's details changed for Mrs Paula Jean Foden on 1 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
20 Feb 2012 | TM01 | Termination of appointment of Neil Mackey as a director | |
20 Feb 2012 | CH01 | Director's details changed for Mr Neil Mackey on 1 February 2012 |