Advanced company searchLink opens in new window

CROFTON BRADFIELD WEALTH PROTECTION LIMITED

Company number 10976964

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)
03 May 2024 AA Micro company accounts made up to 30 September 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 September 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
09 Sep 2019 PSC02 Notification of Hollerin Holdings Limited as a person with significant control on 28 August 2019
09 Sep 2019 PSC07 Cessation of Delaunay Strategic Consultants Ltd as a person with significant control on 28 August 2019
23 Aug 2019 SH02 Sub-division of shares on 18 July 2019
14 Jun 2019 AD01 Registered office address changed from Silverglade Lodge Lytton Road Woking GU22 7EH England to Hedley Court Boothferry Road Goole DN14 6AA on 14 June 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
25 Jan 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Jan 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
02 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
05 Sep 2018 AD01 Registered office address changed from 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to Silverglade Lodge Lytton Road Woking GU22 7EH on 5 September 2018
10 Jul 2018 PSC02 Notification of Charlotte Hannah Limited as a person with significant control on 1 June 2018
10 Jul 2018 PSC02 Notification of Delaunay Strategic Consultants Ltd as a person with significant control on 1 June 2018
10 Jul 2018 PSC07 Cessation of Employee Retention Services Limited as a person with significant control on 1 June 2018
10 Jul 2018 TM01 Termination of appointment of John Harris as a director on 1 June 2018
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28