CROXFORD PROPERTY INVESTMENTS LIMITED
Company number 10407574
- Company Overview for CROXFORD PROPERTY INVESTMENTS LIMITED (10407574)
- Filing history for CROXFORD PROPERTY INVESTMENTS LIMITED (10407574)
- People for CROXFORD PROPERTY INVESTMENTS LIMITED (10407574)
- Charges for CROXFORD PROPERTY INVESTMENTS LIMITED (10407574)
- More for CROXFORD PROPERTY INVESTMENTS LIMITED (10407574)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
21 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Apr 2022 | MR01 | Registration of charge 104075740002, created on 27 April 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Weirbank Bray Business Centre Old Mill Lane Bray on Thames Berkshire SL6 2ED on 24 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Gavin Croxford as a person with significant control on 3 October 2016 | |
16 Mar 2022 | PSC01 | Notification of Rebecca Croxford as a person with significant control on 3 October 2016 | |
15 Nov 2021 | AD01 | Registered office address changed from C/O Windsor Accountancy Braywick House West Windsor Road Maidenhead SL6 1DN England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 15 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
19 Oct 2021 | PSC04 | Change of details for Mr Gavin Croxford as a person with significant control on 12 January 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mrs Rebecca Croxford on 12 January 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Gavin Croxford on 12 January 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from Weirbank Bray Business Centre Old Mill Lane Bray on Thames Berkshire SL6 2ED to C/O Windsor Accountancy Braywick House West Windsor Road Maidenhead SL6 1DN on 26 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Gavin Croxford as a person with significant control on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Gavin Croxford on 24 February 2021 | |
24 Feb 2021 | CH03 | Secretary's details changed for Mr Gavin Croxford on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mrs Rebecca Croxford on 24 February 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 |