Advanced company searchLink opens in new window

CROYDON (GP2) LIMITED

Company number 08425916

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 2020 AP01 Appointment of Mr Scott Cameron Parsons as a director on 31 March 2020
11 Apr 2020 TM01 Termination of appointment of Olivier Bossard as a director on 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 AP01 Appointment of Mr Olivier Bossard as a director on 31 July 2019
07 Aug 2019 ANNOTATION Rectified The TM01 was removed from the register on 08/06/2021 because it was invalid or ineffective.
07 Aug 2019 ANNOTATION Rectified The AP01 was removed from the register on 08/06/2021 because it was invalid or ineffective.
07 Aug 2019 TM01 Termination of appointment of Peter Howard Miller as a director on 31 July 2019
02 May 2019 AP01 Appointment of Mr Warren Stuart Austin as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 AP01 Appointment of Miss Amanda Beattie as a director on 29 June 2018
04 Jul 2018 TM01 Termination of appointment of Leon Shelley as a director on 29 June 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
14 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Mr Leon Shelley as a director on 26 June 2017
17 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 470,000
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 470,000
28 Sep 2015 CH01 Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015