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 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 700,300
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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