-
CROYDE HOMES LIMITED - The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, United Kingdom
Company Information
- Company registration number
- 05092535
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Offices Of Perrins Limited
- The Custom House
- The Strand, Barnstaple
- Devon
- EX31 1EU The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU UK
Management
- Managing Directors
- MARTIN JONATHON RILEY
- MARTIN JONATHON RILEY
- Company secretaries
- CHRISTOPHER GRAHAM RADFORD
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-02
- Dissolved on
- 2018-09-25
- SIC/NACE
- 99999 - Dormant Company
Ownership
- Beneficial Owners
- Mr Martin Jonathon Riley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2011-12-31
- Last Return Made Up To:
- 2012-04-02
-
CROYDE HOMES LIMITED Company Description
- CROYDE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 05092535. Its current trading status is "closed". It was registered 2004-04-02. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-04-02.It can be contacted at The Offices Of Perrins Limited .
Get CROYDE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Croyde Homes Limited - The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, United Kingdom
Did you know? kompany provides original and official company documents for CROYDE HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
31/12/16 TOTAL EXEMPTION FULL (2017-09-18) - AA
-
CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-04-03) - CS01
keyboard_arrow_right 2016
-
02/04/16 FULL LIST (2016-04-08) - AR01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-08-30) - AA
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-22) - AA
-
02/04/15 NO CHANGES (2015-04-13) - AR01
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA
-
02/04/14 NO CHANGES (2014-04-29) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-27) - AA
-
02/04/13 FULL LIST (2013-04-08) - AR01
keyboard_arrow_right 2012
-
02/04/12 NO CHANGES (2012-04-11) - AR01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-27) - AA
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-10-05) - AA
-
02/04/11 NO CHANGES (2011-04-18) - AR01
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-10-04) - AA
-
02/04/10 FULL LIST (2010-04-07) - AR01
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-11-02) - AA
-
RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS (2009-04-23) - 363a
keyboard_arrow_right 2008
-
31/12/07 TOTAL EXEMPTION SMALL (2008-11-01) - AA
-
DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 (2008-09-11) - 403a
-
RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS (2008-04-03) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-11-01) - AA
-
RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS (2007-04-03) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2006-11-06) - AA
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2006-05-03) - AAMD
-
RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS (2006-04-07) - 363a
-
LOCATION OF REGISTER OF MEMBERS (2006-04-07) - 353
-
REGISTERED OFFICE CHANGED ON 07/04/06 FROM: (2006-04-07) - 287
keyboard_arrow_right 2005
-
RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS (2005-05-04) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-11-08) - AA
keyboard_arrow_right 2004
-
PARTICULARS OF MORTGAGE/CHARGE (2004-07-08) - 395
-
AD 02/04/04--------- (2004-05-12) - 88(2)R
-
ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 (2004-04-28) - 225
-
SECRETARY RESIGNED (2004-04-22) - 288b
-
NEW SECRETARY APPOINTED (2004-04-22) - 288a
-
NEW DIRECTOR APPOINTED (2004-04-22) - 288a
-
DIRECTOR RESIGNED (2004-04-22) - 288b
-
INCORPORATION DOCUMENTS (2004-04-02) - NEWINC