- Company Overview for CROFTHIGH LIMITED (11815125)
- Filing history for CROFTHIGH LIMITED (11815125)
- People for CROFTHIGH LIMITED (11815125)
- Charges for CROFTHIGH LIMITED (11815125)
- More for CROFTHIGH LIMITED (11815125)
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) |
---|---|---|---|
13 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 19 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mrs Gillian Mary Thorpe on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Nicole Thorpe on 28 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom to Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mr John Howard Thorpe on 28 April 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Nicole Thorpe on 11 January 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
25 Jul 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
29 Mar 2019 | PSC01 | Notification of John Howard Thorpe as a person with significant control on 1 March 2019 | |
29 Mar 2019 | PSC01 | Notification of Gillian Mary Thorpe as a person with significant control on 26 February 2019 | |
29 Mar 2019 | PSC01 | Notification of Geoffrey Thorpe as a person with significant control on 26 February 2019 | |
29 Mar 2019 | PSC07 | Cessation of John Howard Thorpe as a person with significant control on 26 February 2019 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
06 Mar 2019 | MR01 | Registration of charge 118151250001, created on 28 February 2019 | |
08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|