- Company Overview for CROFTHEAD PARTNERS LTD (SC423271)
- Filing history for CROFTHEAD PARTNERS LTD (SC423271)
- People for CROFTHEAD PARTNERS LTD (SC423271)
- More for CROFTHEAD PARTNERS LTD (SC423271)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from 8 Brierie Lane Crosslee Johnstone PA6 7LS Scotland to High Wexford Cottage Kerrix Road Symington Ayrshire KA1 5QN on 30 December 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
24 Mar 2019 | AD01 | Registered office address changed from 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland to 8 Brierie Lane Crosslee Johnstone PA6 7LS on 24 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
06 Aug 2017 | AD01 | Registered office address changed from Upper Flat, Hayhill House Hayhill Road Thorntonhall Glasgow South Lanarkshire G74 5AN Scotland to 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL on 6 August 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Woodend Dalry Road Kilwinning Ayrshire KA13 6PJ to Upper Flat, Hayhill House Hayhill Road Thorntonhall Glasgow South Lanarkshire G74 5AN on 2 May 2017 | |
21 Nov 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
08 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
03 May 2015 | CH01 | Director's details changed for Mrs Jacqueline Armour on 20 March 2015 |