- Company Overview for CROYLAND LIMITED (07010384)
- Filing history for CROYLAND LIMITED (07010384)
- People for CROYLAND LIMITED (07010384)
- Charges for CROYLAND LIMITED (07010384)
- More for CROYLAND LIMITED (07010384)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Jignesh Patel on 19 September 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Rizwan Moledina on 19 September 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
19 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
22 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
08 Sep 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 November 2009 | |
16 Jan 2010 | AD01 | Registered office address changed from 22 Homeway Road Leicester LE5 5RG on 16 January 2010 | |
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2009 | AD01 | Registered office address changed from 22 Homeway Road Leicester Leicestershire LE5 5RG on 28 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 27 October 2009 | |
09 Sep 2009 | 288a | Secretary appointed jignesh jelabhai patel | |
09 Sep 2009 | 88(2) | Ad 05/09/09\gbp si 999@1=999\gbp ic 1/1000\ | |
09 Sep 2009 | 288a | Director appointed jignesh jelabhai patel | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP | |
09 Sep 2009 | 288a | Director appointed rizwan mustaq moledina |