CROXTON PROPERTY MANAGEMENT LIMITED
Company number 05019219
- Company Overview for CROXTON PROPERTY MANAGEMENT LIMITED (05019219)
- Filing history for CROXTON PROPERTY MANAGEMENT LIMITED (05019219)
- People for CROXTON PROPERTY MANAGEMENT LIMITED (05019219)
- More for CROXTON PROPERTY MANAGEMENT LIMITED (05019219)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
18 Sep 2024 | AP01 | Appointment of Mr Christopher Terrence Court as a director on 17 September 2024 | |
19 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Jan 2024 | TM02 | Termination of appointment of Hudson Property Services Limited as a secretary on 19 January 2024 | |
21 Aug 2023 | AD01 | Registered office address changed from Minstergate House White Hart Street Thetford Norfolk IP24 1AA England to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 21 August 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Jun 2019 | AD01 | Registered office address changed from C/O Hudson Property Services Ltd Hinstergate House White Hart Street Thetford Norfolk IP24 1AA England to Minstergate House White Hart Street Thetford Norfolk IP24 1AA on 22 June 2019 | |
22 Jun 2019 | CH04 | Secretary's details changed for Hudson Property Services Limited on 22 June 2019 | |
13 May 2019 | CH04 | Secretary's details changed for Hudson Property Services on 10 May 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Jan 2017 | AP04 | Appointment of Hudson Property Services as a secretary on 30 January 2017 | |
24 Nov 2016 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 23 November 2016 |