Advanced company searchLink opens in new window

CROYDON LAND LIMITED

Company number 02902079

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
28 Dec 2017 PSC05 Change of details for Croydon Land (Holdings) Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 1 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Simon Andrew Tatford on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 AP01 Appointment of Mr Simon Andrew Tatford as a director on 20 July 2017
21 Jul 2017 AP01 Appointment of Alexander Edward Compton Hare as a director on 20 July 2017
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
10 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
28 May 2015 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015