Advanced company searchLink opens in new window

CROUDACE PROPERTIES LIMITED

Company number 00469394

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)
04 Oct 2013 MR01 Registration of charge 004693940038
04 Oct 2013 MR01 Registration of charge 004693940040
04 Oct 2013 MR01 Registration of charge 004693940039
04 Oct 2013 MR01 Registration of charge 004693940041
04 Oct 2013 MR01 Registration of charge 004693940042
04 Oct 2013 MR01 Registration of charge 004693940043
05 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 36
02 May 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
07 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
26 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr John George Cook on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for David Beard on 27 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Anthony Brotherton-Ratcliffe on 9 April 2010
15 Feb 2010 AP01 Appointment of Mr Neil David Scott as a director
09 Feb 2010 AD01 Registered office address changed from 1 Wellington House Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 9 February 2010
18 Jan 2010 TM01 Termination of appointment of Paul Cole as a director
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008