- Company Overview for SOUTH CROFTY LIMITED (06242518)
- Filing history for SOUTH CROFTY LIMITED (06242518)
- People for SOUTH CROFTY LIMITED (06242518)
- Charges for SOUTH CROFTY LIMITED (06242518)
- Insolvency for SOUTH CROFTY LIMITED (06242518)
- More for SOUTH CROFTY LIMITED (06242518)
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 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
24 Apr 2013 | AA | Full accounts made up to 31 October 2012 | |
12 Jun 2012 | AA | Full accounts made up to 31 October 2011 | |
16 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
20 Jun 2011 | AA | Full accounts made up to 31 October 2010 | |
24 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | SH08 | Change of share class name or designation | |
26 Apr 2011 | TM02 | Termination of appointment of Gerard Lynch as a secretary | |
26 Apr 2011 | AD01 | Registered office address changed from South Crofty Mine Dudnance Lane Pool Redruth Cornwall TR15 3QT on 26 April 2011 | |
26 Apr 2011 | AP04 | Appointment of Sgh Company Secretaries Limited as a secretary | |
15 Oct 2010 | AA | Full accounts made up to 31 October 2009 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
10 May 2010 | TM01 | Termination of appointment of David Stone as a director | |
10 May 2010 | CH01 | Director's details changed for Geoffrey Gordon Smith on 10 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Alan Peter Shoesmith on 10 May 2010 | |
10 May 2010 | TM01 | Termination of appointment of Kevin Williams as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Gerard Lynch as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Mark Thompson as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Robert Ashley as a director | |
18 Sep 2009 | 88(2) | Ad 09/07/09\gbp si 1500@0.1=150\gbp ic 700149/700299\ | |
14 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
12 Mar 2009 | AA | Full accounts made up to 31 October 2008 | |
28 Aug 2008 | 363a | Return made up to 10/05/08; full list of members |