CROFT COMMUNICATIONS (BRISTOL) LIMITED
Company number 03881248
- Company Overview for CROFT COMMUNICATIONS (BRISTOL) LIMITED (03881248)
- Filing history for CROFT COMMUNICATIONS (BRISTOL) LIMITED (03881248)
- People for CROFT COMMUNICATIONS (BRISTOL) LIMITED (03881248)
- More for CROFT COMMUNICATIONS (BRISTOL) LIMITED (03881248)
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) |
---|---|---|---|
22 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
22 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
01 Dec 2021 | CH01 | Director's details changed for Mr Mark David Bramley on 24 September 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Philip Waters on 24 September 2021 | |
21 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
20 Apr 2020 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 15 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Andrew Donald Ponting West as a person with significant control on 15 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Andrew Donald Ponting West as a director on 15 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Philip Waters as a director on 15 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Mark David Bramley as a director on 15 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 33 Regent Street Clifton Bristol BS8 4HR to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Benjamin David Page as a director on 15 April 2020 | |
20 Apr 2020 | TM02 | Termination of appointment of Sophie Louisa West as a secretary on 15 April 2020 | |
07 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates |