THE CROFTS (ANNITSFORD) MANAGEMENT COMPANY LIMITED
Company number 13753926
- Company Overview for THE CROFTS (ANNITSFORD) MANAGEMENT COMPANY LIMITED (13753926)
- Filing history for THE CROFTS (ANNITSFORD) MANAGEMENT COMPANY LIMITED (13753926)
- People for THE CROFTS (ANNITSFORD) MANAGEMENT COMPANY LIMITED (13753926)
- More for THE CROFTS (ANNITSFORD) MANAGEMENT COMPANY LIMITED (13753926)
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) |
---|---|---|---|
25 Feb 2025 | AP01 | Appointment of Mr Nicholas Arthur Ryall as a director on 7 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
09 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Aug 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
09 Aug 2024 | RT01 | Administrative restoration application | |
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | TM01 | Termination of appointment of James Richard Mortimore as a director on 3 February 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from 17 Jetstream Drive Auckley Doncaster DN9 3QS United Kingdom to Empire House Cleveland Street Doncaster DN1 3DP on 23 March 2022 | |
19 Nov 2021 | NEWINC | Incorporation |