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

140 Croxted Road Management Company Limited

Documents

Total Documents116
Total Pages343

Filing History

2 August 2023Notification of a person with significant control statement
2 August 2023Confirmation statement made on 2 August 2023 with updates
2 August 2023Cessation of Richard Hennelly as a person with significant control on 2 August 2023
25 May 2023Accounts for a dormant company made up to 31 August 2022
8 September 2022Appointment of Meadows Nominee Limited as a secretary on 3 August 2022
2 September 2022Appointment of Mr Luke Antony Sedman as a director on 30 August 2022
10 August 2022Termination of appointment of Christopher Glenn as a director on 29 July 2022
10 August 2022Termination of appointment of Christopher Glenn as a secretary on 29 July 2022
10 August 2022Confirmation statement made on 2 August 2022 with updates
21 February 2022Accounts for a dormant company made up to 31 August 2021
6 August 2021Confirmation statement made on 2 August 2021 with no updates
28 April 2021Accounts for a dormant company made up to 31 August 2020
4 August 2020Confirmation statement made on 2 August 2020 with no updates
1 April 2020Accounts for a dormant company made up to 31 August 2019
23 January 2020Termination of appointment of Christopher Chapman as a secretary on 23 January 2020
23 January 2020Appointment of Christopher Glenn as a secretary on 23 January 2020
23 January 2020Termination of appointment of Christopher Chapman as a director on 23 January 2020
23 January 2020Appointment of Christopher Glenn as a director on 23 January 2020
8 August 2019Confirmation statement made on 2 August 2019 with updates
2 April 2019Accounts for a dormant company made up to 31 August 2018
6 August 2018Confirmation statement made on 2 August 2018 with no updates
21 March 2018Accounts for a dormant company made up to 31 August 2017
4 August 2017Confirmation statement made on 2 August 2017 with updates
4 August 2017Confirmation statement made on 2 August 2017 with updates
20 June 2017Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. George's House 15 Hanover Square London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 20 June 2017
20 June 2017Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. George's House 15 Hanover Square London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 20 June 2017
16 May 2017Accounts for a dormant company made up to 31 August 2016
16 May 2017Accounts for a dormant company made up to 31 August 2016
10 August 2016Confirmation statement made on 2 August 2016 with updates
10 August 2016Confirmation statement made on 2 August 2016 with updates
4 May 2016Accounts for a dormant company made up to 31 August 2015
4 May 2016Accounts for a dormant company made up to 31 August 2015
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
12 May 2015Accounts for a dormant company made up to 31 August 2014
12 May 2015Accounts for a dormant company made up to 31 August 2014
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
22 May 2014Accounts for a dormant company made up to 31 August 2013
22 May 2014Accounts for a dormant company made up to 31 August 2013
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5
7 May 2013Accounts for a dormant company made up to 31 August 2012
7 May 2013Accounts for a dormant company made up to 31 August 2012
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
21 June 2012Registered office address changed from C/O C/O Abbott Management 26a Cadogan Square London SW1X 0JP England on 21 June 2012
21 June 2012Registered office address changed from C/O C/O Abbott Management 26a Cadogan Square London SW1X 0JP England on 21 June 2012
22 May 2012Accounts for a dormant company made up to 31 August 2011
22 May 2012Accounts for a dormant company made up to 31 August 2011
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
13 May 2011Accounts for a dormant company made up to 31 August 2010
13 May 2011Accounts for a dormant company made up to 31 August 2010
20 October 2010Registered office address changed from 140 Croxted Road Dulwich London SE21 8NR on 20 October 2010
20 October 2010Registered office address changed from 140 Croxted Road Dulwich London SE21 8NR on 20 October 2010
18 October 2010Director's details changed for Mr Christopher Chapman on 2 August 2010
18 October 2010Director's details changed for Richard Hennelly on 2 August 2010
18 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
18 October 2010Director's details changed for Richard Hennelly on 2 August 2010
18 October 2010Director's details changed for Mr Christopher Chapman on 2 August 2010
18 October 2010Director's details changed for Richard Hennelly on 2 August 2010
18 October 2010Director's details changed for Mr Christopher Chapman on 2 August 2010
18 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
18 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
29 June 2010Accounts for a dormant company made up to 31 August 2009
29 June 2010Accounts for a dormant company made up to 31 August 2009
3 August 2009Return made up to 02/08/09; full list of members
3 August 2009Return made up to 02/08/09; full list of members
16 December 2008Accounts for a dormant company made up to 31 August 2008
16 December 2008Accounts for a dormant company made up to 31 August 2008
11 August 2008Accounts for a dormant company made up to 31 August 2007
11 August 2008Accounts for a dormant company made up to 31 August 2007
5 August 2008Location of debenture register
5 August 2008Return made up to 02/08/08; full list of members
5 August 2008Location of register of members
5 August 2008Return made up to 02/08/08; full list of members
5 August 2008Location of debenture register
5 August 2008Location of register of members
16 July 2008Appointment terminated director izabella sampson
16 July 2008Appointment terminated director dermot kelleher
16 July 2008Appointment terminated director dermot kelleher
16 July 2008Appointment terminated director izabella sampson
10 July 2008Director appointed mr christopher chapman
10 July 2008Secretary appointed mr christopher chapman
10 July 2008Secretary appointed mr christopher chapman
10 July 2008Director appointed mr christopher chapman
9 July 2008Appointment terminated secretary chris glenn
9 July 2008Appointment terminated secretary chris glenn
5 July 2008Compulsory strike-off action has been discontinued
5 July 2008Compulsory strike-off action has been discontinued
4 July 2008Return made up to 02/08/07; full list of members
4 July 2008Return made up to 02/08/07; full list of members
29 January 2008First Gazette notice for compulsory strike-off
29 January 2008First Gazette notice for compulsory strike-off
20 August 2007New secretary appointed
20 August 2007New secretary appointed
24 November 2006New director appointed
24 November 2006New director appointed
24 November 2006Director resigned
24 November 2006Director resigned
24 November 2006New director appointed
24 November 2006New director appointed
24 November 2006New secretary appointed
24 November 2006Secretary resigned
24 November 2006New director appointed
24 November 2006New secretary appointed
24 November 2006New director appointed
24 November 2006Secretary resigned
2 August 2006Incorporation
2 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing