CROFT CORNER LIMITED
Status | ACTIVE |
Company No. | 10417371 |
Category | Private Limited Company |
Incorporated | 10 Oct 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CROFT CORNER LIMITED is an active private limited company with number 10417371. It was incorporated 7 years, 7 months, 21 days ago, on 10 October 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Cessation of a person with significant control
Date: 05 Dec 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan Mundy
Cessation date: 2023-07-31
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Mundy
Change date: 2023-12-01
Documents
Notification of a person with significant control
Date: 05 Dec 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lindsay Mundy
Notification date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
Old address: 1 Vestry Court Vestry Road Street Somerset BA16 0HY United Kingdom
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Ryan Mundy
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas George Burrows
Termination date: 2023-07-31
Documents
Certificate change of name company
Date: 31 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ryan mundy LIMITED\certificate issued on 31/07/23
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Thomas George Burrows
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Mundy
Change date: 2021-10-21
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Mr Ryan Mundy
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Mundy
Change date: 2021-10-21
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Mundy
Change date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-06
Officer name: Mr Ryan Andrew Mundy
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-06
Old address: 90 Portland Road Street BA16 9PZ United Kingdom
New address: 1 Vestry Court Vestry Road Street Somerset BA16 0HY
Documents
Accounts with accounts type total exemption full
Date: 05 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 24 Apr 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-04-01
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Capital allotment shares
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 2 GBP
Documents
Change account reference date company current extended
Date: 13 Apr 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-16
Officer name: Mrs Lindsay Mundy
Documents
Capital allotment shares
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-01-16
Documents
Some Companies
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 11313682 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RUTLAND WAY,ORPINGTON,BR5 4DY
Number: | 10886187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALDERMANBURY SQUARE,LONDON,EC2V 7HR
Number: | 11930302 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,W3 0XA
Number: | 08378906 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SPRINGFIELD ROAD,HORSHAM,RH12 2PD
Number: | 09557221 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11552059 |
Status: | ACTIVE |
Category: | Private Limited Company |