Advanced company searchLink opens in new window

CROYDE GARDENS MANAGEMENT CO LTD

Company number 09246392

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 October 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 5
16 Nov 2016 AD01 Registered office address changed from C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD to C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP on 16 November 2016
15 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Berardino Romano on 14 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
19 May 2016 AA Micro company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
24 Nov 2014 AD01 Registered office address changed from Woodstock 9 Rannerdale Close Gamston Nottingham NG2 6QX United Kingdom to C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD on 24 November 2014
05 Nov 2014 CH01 Director's details changed for Mr Marcos John Sala on 5 November 2014
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)