Download leads from Nexok and grow your business. Find out more

Croudace Properties Group Limited

Documents

Total Documents73
Total Pages507

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off
18 February 2016Satisfaction of charge 043733000001 in full
9 February 2016First Gazette notice for voluntary strike-off
28 January 2016Application to strike the company off the register
26 January 2016Statement by Directors
26 January 2016Statement of capital on 26 January 2016
  • GBP 1
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
26 January 2016Solvency Statement dated 04/01/16
27 November 2015Appointment of Mr Neil David Scott as a director on 12 November 2015
17 April 2015Accounts for a small company made up to 31 December 2014
16 March 2015Director's details changed for Julia Mary Brotherton on 16 March 2015
16 March 2015Director's details changed for Mr Anthony Brotherton-Ratcliffe on 16 March 2015
16 March 2015Director's details changed for Dr David Charles Brotherton Ratcliffe on 16 March 2015
16 March 2015Secretary's details changed for Mr Anthony Brotherton-Ratcliffe on 16 March 2015
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 32,970
14 April 2014Accounts for a small company made up to 31 December 2013
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 32,970
4 October 2013Registration of charge 043733000001
5 June 2013Full accounts made up to 31 December 2012
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
19 December 2012Appointment of Mr John George Cook as a director
2 May 2012Full accounts made up to 31 December 2011
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
1 April 2011Full accounts made up to 31 December 2010
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
6 September 2010Group of companies' accounts made up to 31 December 2009
30 March 2010Director's details changed for Dr David Charles Brotherton Ratcliffe on 30 March 2010
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
30 March 2010Director's details changed for Julia Mary Brotherton on 30 March 2010
9 February 2010Registered office address changed from 1 Wellington House Birkheads Road Reigate Surrey RH2 0AU on 9 February 2010
9 February 2010Registered office address changed from 1 Wellington House Birkheads Road Reigate Surrey RH2 0AU on 9 February 2010
5 November 2009Group of companies' accounts made up to 31 December 2008
14 May 2009Auditor's resignation
26 February 2009Return made up to 13/02/09; full list of members
9 January 2009Gbp ic 35729/32970\15/12/08\gbp sr 2759@1=2759\
31 December 2008Resolutions
  • RES13 ‐ Section 164 15/12/2008
21 October 2008Group of companies' accounts made up to 31 December 2007
12 March 2008Return made up to 13/02/08; full list of members
29 February 2008Location of register of members
29 February 2008Registered office changed on 29/02/2008 from croudace house tupwood lane caterham surrey CR3 6XQ
23 May 2007Group of companies' accounts made up to 31 December 2006
2 March 2007Return made up to 13/02/07; full list of members
6 October 2006New director appointed
6 October 2006New secretary appointed
6 October 2006Secretary resigned;director resigned
31 July 2006Group of companies' accounts made up to 31 December 2005
16 June 2006New director appointed
24 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2006Company name changed croudace properties holdings lim ited\certificate issued on 26/01/06
3 January 2006Director resigned
2 July 2005Group of companies' accounts made up to 31 December 2004
14 March 2005Return made up to 13/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04
5 April 2004Group of companies' accounts made up to 30 September 2003
28 February 2004Return made up to 13/02/04; no change of members
2 April 2003Group of companies' accounts made up to 30 September 2002
11 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
5 July 2002Statement of affairs
5 July 2002Ad 24/06/02--------- £ si 35728@1=35728 £ ic 1/35729
1 July 2002New director appointed
21 June 2002New secretary appointed
21 June 2002New director appointed
21 June 2002New director appointed
11 June 2002Secretary resigned
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2002Director resigned
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2002£ nc 100/100000 31/05/02
11 June 2002Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
11 June 2002Accounting reference date shortened from 28/02/03 to 30/09/02
30 May 2002Company name changed hackremco (no.1920) LIMITED\certificate issued on 30/05/02
13 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed