Advanced company searchLink opens in new window

BANCROFT PROPERTY LIMITED

Company number 04495445

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)
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
05 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
07 Mar 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 January 2015
17 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jan Bancroft
04 Apr 2015 MR04 Satisfaction of charge 2 in full
27 Mar 2015 MR01 Registration of charge 044954450003, created on 26 March 2015
05 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2015 AP01 Appointment of Ms Jan Bancroft as a director on 19 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2015
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 200
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 TM01 Termination of appointment of Duncan Pattinson as a director
19 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Apr 2012 MG01 Duplicate mortgage certificatecharge no:2
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009