Advanced company searchLink opens in new window

CROFT COMMUNICATIONS (BRISTOL) LIMITED

Company number 03881248

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
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