Advanced company searchLink opens in new window

SOUTH CROFTY LIMITED

Company number 06242518

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)
14 Oct 2024 TM01 Termination of appointment of Kenneth Armstrong as a director on 9 October 2024
14 Oct 2024 AP01 Appointment of Lodewyk Daniel Turvey as a director on 9 October 2024
06 Sep 2024 AD01 Registered office address changed from C/O Stephens Scown Llp Osprey House Malpas Road Truro Cornwall TR1 1LT to Stephens Scown Llp Osprey House Malpas Road Truro Cornwall TR1 1UT on 6 September 2024
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 AP01 Appointment of Kenneth Armstrong as a director on 11 April 2024
22 Apr 2024 TM01 Termination of appointment of Richard David Williams as a director on 31 March 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 24,298,827
08 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
03 Nov 2023 AP01 Appointment of Matthew Hird as a director on 27 October 2023
03 Nov 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 14,774,106.5
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 7,814,137
07 Feb 2022 MR04 Satisfaction of charge 062425180003 in full
07 Feb 2022 MR04 Satisfaction of charge 062425180004 in full
07 Feb 2022 MR04 Satisfaction of charge 062425180002 in full
18 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
01 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 6,852,978
27 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
27 Nov 2020 PSC05 Change of details for Strongbow Exploration (Uk) Limited as a person with significant control on 1 September 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
01 Sep 2020 CERTNM Company name changed western united mines LIMITED\certificate issued on 01/09/20
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name