76 CROHAM ROAD LIMITED

76 Croham Road Croham Road, South Croydon, CR2 7BD, England
StatusACTIVE
Company No.04431728
CategoryPrivate Limited Company
Incorporated03 May 2002
Age22 years, 14 days
JurisdictionEngland Wales

SUMMARY

76 CROHAM ROAD LIMITED is an active private limited company with number 04431728. It was incorporated 22 years, 14 days ago, on 03 May 2002. The company address is 76 Croham Road Croham Road, South Croydon, CR2 7BD, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Hayman

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: Mr Guillaume Lucas

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pip Jane Hesketh

Notification date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip Egert

Termination date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: 42 Dalgarno Gardens London W10 6AB

New address: 76 Croham Road Croham Road South Croydon CR2 7BD

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Jane Hesketh

Appointment date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-31

Officer name: James Philip Egert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: James Philip Egert

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 03 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 03 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 May 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Philip Egert

Change date: 2007-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 04 May 2007

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Philip Egert

Change date: 2007-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 03 May 2007

Category: Annual-return

Type: AR01

Made up date: 2007-05-03

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 42 dalgarno gardens london W10 6AB

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 34 ruston mews london W11 1RB

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Address

Type: 287

Description: Registered office changed on 10/05/05 from: the spinney havyatt glastonbury somerset BA6 8LF

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 14/03/03 from: 34 ruston mews london W11 1RB

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/07/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 06/08/02 from: 76 croham road croydon CR2 7BD

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Address

Type: 287

Description: Registered office changed on 23/05/02 from: 76 croham road croydon surrey CR2 7BD

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 ISLINGWORD ROAD LIMITED

FLAT 5,HOVE,BN3 3TL

Number:04322831
Status:ACTIVE
Category:Private Limited Company

CASC LIMITED

46 BILLING ROAD,NORTHAMPTON,NN1 5DB

Number:10093590
Status:ACTIVE
Category:Private Limited Company

CAYMIS TRANSPORT LIMITED

175 KASHMIR RD,LEICESTER,LE1 2ND

Number:11349761
Status:ACTIVE
Category:Private Limited Company

IMMORTALITY CONSULTING LTD

4 THE SLADE,TONBRIDGE,TN9 1HR

Number:09287877
Status:ACTIVE
Category:Private Limited Company

ITULE LIMITED

NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD

Number:09378196
Status:ACTIVE
Category:Private Limited Company

LECI CAPITAL HAND CAR WASH LTD

21 OAK STREET,FAKENHAM,NR21 9DX

Number:07979028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source