Advanced company searchLink opens in new window

CROFTON HOUSE BATH LIMITED

Company number 09428730

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)
30 Jan 2025 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 30 January 2025
30 Jan 2025 TM02 Termination of appointment of Bloq Management Services Limited as a secretary on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ on 30 January 2025
31 Jul 2024 AA Accounts for a dormant company made up to 28 February 2024
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
24 Apr 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Mar 2022 AP01 Appointment of Mrs Prudence Alicia Clarke as a director on 3 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
13 Aug 2021 TM01 Termination of appointment of Martin Feakes as a director on 29 June 2021
02 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 PSC08 Notification of a person with significant control statement
15 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2021 PSC07 Cessation of Graham Anderson Behrens as a person with significant control on 10 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 PSC07 Cessation of Richard Morley as a person with significant control on 9 February 2021
09 Feb 2021 PSC07 Cessation of David William Beresford-Smith as a person with significant control on 9 February 2021
02 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with updates
04 Dec 2019 CH01 Director's details changed for Mr John Barry Wheeler on 2 December 2019
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Nov 2019 PSC04 Change of details for Mr Richard Morley as a person with significant control on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr David William Beresford-Smith on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Dr Richard Morley on 19 November 2019
19 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates