Advanced company searchLink opens in new window

CROFTEN LTD

Company number 09889683

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)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
08 Nov 2022 AD01 Registered office address changed from 47 Allens Road Southsea Hampshire PO4 0QB England to Berryfields House Bury Lane Merstone Newport Isle of Wight PO30 3DG on 8 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Aug 2022 CH01 Director's details changed for Mr Steven Christopher Mills on 23 August 2022
25 Aug 2022 PSC04 Change of details for Mr Steven Christopher Mills as a person with significant control on 23 August 2022
25 Aug 2022 AD01 Registered office address changed from Cams Hill Cams Hill Fareham Hampshire PO16 8AB England to 47 Allens Road Southsea Hampshire PO4 0QB on 25 August 2022
29 Jul 2022 PSC04 Change of details for Mr Steven Christopher Mills as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Steven Christopher Mills on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from Steve Mills Gatscombe House Copnor Road Portsmouth Hampshire P03 5EJ England to Cams Hill Cams Hill Fareham Hampshire PO16 8AB on 29 July 2022
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 PSC04 Change of details for Mr Steven Christopher Mills as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Steven Christopher Mills on 17 August 2020
29 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
12 Nov 2019 AD01 Registered office address changed from Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY England to Steve Mills Gatscombe House Copnor Road Portsmouth Hampshire P03 5EJ on 12 November 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Mar 2019 CH01 Director's details changed for Mr Steven Christopher Mills on 30 March 2019
30 Mar 2019 PSC04 Change of details for Mr Steven Christopher Mills as a person with significant control on 30 March 2019
30 Mar 2019 AD01 Registered office address changed from The Barn Cranes Farm House, Cranes Road Sherborne St. John Basingstoke Hampshire RG24 9LJ England to Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY on 30 March 2019
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
26 Nov 2018 CH01 Director's details changed for Mr Steven Christopher Mills on 25 November 2018