Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY STIRK / 22/09/2022 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-09-07 |
delete company_previous_name CROFT FRANCHISING LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY JANE BEARDMORE |
2021-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STIRK |
2021-02-08 |
update website_status FlippedRobots => OK |
2021-02-08 |
delete source_ip 104.18.32.212 |
2021-02-08 |
delete source_ip 104.18.33.212 |
2021-02-08 |
insert source_ip 104.21.39.89 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-31 |
update website_status OK => FlippedRobots |
2021-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY STIRK / 14/08/2020 |
2021-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY STIRK / 14/08/2020 |
2020-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY STIRK |
2020-12-10 |
update statutory_documents CESSATION OF NIGEL DAVID STIRK AS A PSC |
2020-10-07 |
delete source_ip 46.32.228.134 |
2020-10-07 |
insert source_ip 172.67.170.26 |
2020-10-07 |
insert source_ip 104.18.32.212 |
2020-10-07 |
insert source_ip 104.18.33.212 |
2020-10-07 |
update robots_txt_status www.croftpropertyholdings.co.uk: 404 => 200 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID STIRK / 13/09/2018 |
2019-01-25 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2018-01-25 |
update website_status DomainNotFound => OK |
2018-01-25 |
delete source_ip 158.255.42.142 |
2018-01-25 |
insert source_ip 46.32.228.134 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-15 |
update website_status OK => DomainNotFound |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
2017-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID STIRK / 05/05/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2017-03-23 => 2017-12-30 |
2017-01-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-23 |
2016-12-23 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016 |
2016-11-07 |
update website_status Disallowed => ErrorPage |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-07-17 |
update website_status FlippedRobots => Disallowed |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-05-12 |
update num_mort_outstanding 47 => 46 |
2016-05-12 |
update num_mort_satisfied 0 => 1 |
2016-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-04 |
update website_status OK => FailedRobots |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete source_ip 50.28.10.8 |
2015-11-08 |
insert source_ip 158.255.42.142 |
2015-10-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-10-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-09-17 |
update statutory_documents 07/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address PEGASUS HOUSE 5 WINCKLEY SQUARE MOUNT STREET PRESTON UNITED KINGDOM PR1 8BU |
2014-10-07 |
insert address PEGASUS HOUSE 5 WINCKLEY SQUARE MOUNT STREET PRESTON PR1 8BU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-10-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-09-16 |
update statutory_documents 07/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-16 |
update statutory_documents 07/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 07/08/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2011-12-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-08-23 |
update statutory_documents 07/08/11 FULL LIST |
2011-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS
335 RED BANK ROAD BISPHAM
BLACKPOOL
LANCASHIRE
FY2 0HJ
UNITED KINGDOM |
2011-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
PEGASUS HOUSE 5 WINCKLEY SQUARE
MOUNT STREET
PRESTON
PR1 8BU
UNITED KINGDOM |
2010-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48 |
2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 |
2010-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
OFFICE 2, BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD
BISPHAM
BLACKPOOL
LANCASHIRE
FY2 0HJ
ENGLAND |
2010-09-06 |
update statutory_documents 07/08/10 FULL LIST |
2010-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45 |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
PEGASUS HOUSE
5 WINKLEY COURT MOUNT STREET
PRESTON
LANCASHIRE
PR1 8BU |
2010-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44 |
2010-05-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 |
2010-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 |
2010-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41 |
2010-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40 |
2009-10-19 |
update statutory_documents 07/08/09 FULL LIST |
2009-09-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39 |
2009-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2009-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 |
2009-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 |
2009-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 |
2009-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 |
2009-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
2008-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
2008-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2008-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
2008-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2008-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2008-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2008-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2008-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2008-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2008-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2008-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2008-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2008-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-07-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KIRSTY BROWN |
2008-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-04-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-04-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/07 FROM:
24 HIGH STREET EAST
GLOSSOP
DERBYSHIRE
SK13 1DA |
2007-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-05-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-10-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents COMPANY NAME CHANGED
CROFT FRANCHISING LIMITED
CERTIFICATE ISSUED ON 12/08/02 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/01 FROM:
34 NORFOLK STREET
GLOSSOP
SK13 9QU |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
2000-02-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/12/99 |
2000-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1998-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/98 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE, 82/86
DEANSGATE MANCHESTER
M3 2ER |
1998-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-13 |
update statutory_documents SECRETARY RESIGNED |
1998-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |