Advanced company searchLink opens in new window

CROPPER MANAGEMENT SOLUTIONS LTD

Company number 11238192

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2024 AD01 Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 63 Roseway Avenue Cadishead M44 5GG on 15 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CH01 Director's details changed for Mr John Paul Cropper on 19 October 2020
13 Jul 2021 PSC07 Cessation of Claire Wilson as a person with significant control on 12 July 2021
13 Jul 2021 PSC01 Notification of John Paul Cropper as a person with significant control on 12 July 2021
13 Jul 2021 TM01 Termination of appointment of Claire Wilson as a director on 31 March 2021
12 Jul 2021 AP01 Appointment of Mr John Paul Cropper as a director on 19 October 2020
28 Jun 2021 CH01 Director's details changed
12 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Mar 2021 PSC01 Notification of Claire Wilson as a person with significant control on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of John Paul Cropper as a director on 20 September 2020
03 Mar 2021 AP01 Appointment of Miss Claire Wilson as a director on 16 April 2020
03 Mar 2021 PSC07 Cessation of John Paul Cropper as a person with significant control on 3 March 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Nov 2020 AD01 Registered office address changed from 3 the Exchange 1 st John Street Chester CH1 1DA United Kingdom to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr John Paul Cropper on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr John Paul Cropper as a person with significant control on 10 November 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates