Advanced company searchLink opens in new window

CROYDON PLAZA LIMITED

Company number 02264245

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)
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AA Full accounts made up to 31 December 2014
30 Nov 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 17 November 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 110
10 Mar 2015 AP01 Appointment of Mr James Anthony Piper as a director on 31 December 2014
09 Mar 2015 AP01 Appointment of Mr Michael George Cohen as a director on 31 December 2014
09 Mar 2015 TM02 Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Edward Robert William Moody as a director on 31 December 2014
02 Mar 2015 AP01 Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014
02 Mar 2015 AP01 Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 110
17 Sep 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 MR01 Registration of charge 022642450015
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 110
01 Aug 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012