THE CROFTS BUSINESS CENTRE LIMITED
Company number 05084506
- Company Overview for THE CROFTS BUSINESS CENTRE LIMITED (05084506)
- Filing history for THE CROFTS BUSINESS CENTRE LIMITED (05084506)
- People for THE CROFTS BUSINESS CENTRE LIMITED (05084506)
- More for THE CROFTS BUSINESS CENTRE LIMITED (05084506)
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) |
---|---|---|---|
16 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 21 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | AD01 | Registered office address changed from Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ England to Maple House Maple Court Tankersley Barnsley S75 3DP on 16 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP to Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ on 16 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Maple House Maple Court Tankersley Barnsley United Kingdom to Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 November 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley on 10 January 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Jul 2018 | CH03 | Secretary's details changed for Nicola Jayne Boylin on 18 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 | |
28 Feb 2018 | PSC05 | Change of details for Jw Boylin Group Limited as a person with significant control on 23 February 2018 |