Advanced company searchLink opens in new window

CROFT AND HEMINGWAY PROPERTIES LTD

Company number 10524144

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
05 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
31 Oct 2024 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
20 Oct 2024 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Oct 2024 AD01 Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 5B Lower Farm Barns Bainton Bucknell Oxfordshire OX27 7LT on 17 October 2024
10 Nov 2023 CH01 Director's details changed for Mr David Charles Granat on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr David Charles Granat as a person with significant control on 10 November 2023
02 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 December 2021
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 December 2020
17 May 2021 AD01 Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 17 May 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Oct 2019 TM01 Termination of appointment of Sarah Faye Glynn as a director on 25 October 2019
25 Oct 2019 PSC07 Cessation of Sarah Faye Glynn as a person with significant control on 25 October 2019
30 May 2019 AA Micro company accounts made up to 30 December 2018
03 Jan 2019 CH01 Director's details changed for Mr David Charles Granat on 1 September 2018
03 Jan 2019 PSC04 Change of details for Mr David Charles Granat as a person with significant control on 1 September 2018
03 Jan 2019 AD01 Registered office address changed from Salad Days the Street Ewelme Wallingford OX10 6HQ England to 155 Newton Drive Blackpool FY3 8LZ on 3 January 2019
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2018 AA Micro company accounts made up to 30 December 2017