Advanced company searchLink opens in new window

CROYLAND LIMITED

Company number 07010384

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)
19 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
19 Sep 2014 CH01 Director's details changed for Jignesh Patel on 19 September 2014
19 Sep 2014 CH01 Director's details changed for Rizwan Moledina on 19 September 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
08 Sep 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
12 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
04 Aug 2010 AA01 Previous accounting period shortened from 30 September 2010 to 30 November 2009
16 Jan 2010 AD01 Registered office address changed from 22 Homeway Road Leicester LE5 5RG on 16 January 2010
29 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2009 AD01 Registered office address changed from 22 Homeway Road Leicester Leicestershire LE5 5RG on 28 October 2009
27 Oct 2009 AD01 Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 27 October 2009
09 Sep 2009 288a Secretary appointed jignesh jelabhai patel
09 Sep 2009 88(2) Ad 05/09/09\gbp si 999@1=999\gbp ic 1/1000\
09 Sep 2009 288a Director appointed jignesh jelabhai patel
09 Sep 2009 287 Registered office changed on 09/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
09 Sep 2009 288a Director appointed rizwan mustaq moledina
09 Sep 2009 288b Appointment terminated secretary alpha secretarial LIMITED
09 Sep 2009 288b Appointment terminated director david parry