About

Registered Number: 03111068
Date of Incorporation: 06/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

 

Carden Croft & Co Ltd was registered on 06 October 1995 and has its registered office in Stockport in Cheshire, it has a status of "Active". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 June 2015
MR01 - N/A 29 November 2014
CH01 - Change of particulars for director 13 November 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 09 November 2012
AUD - Auditor's letter of resignation 08 November 2012
MISC - Miscellaneous document 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 17 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 30 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 05 December 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 14 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 19 July 2000
287 - Change in situation or address of Registered Office 30 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 19 March 1999
395 - Particulars of a mortgage or charge 16 December 1998
RESOLUTIONS - N/A 10 December 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 07 November 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 22 November 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
395 - Particulars of a mortgage or charge 22 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Outstanding

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Charge of shares 31 May 2002 Fully Satisfied

N/A

Mortgage of shares 04 December 1998 Fully Satisfied

N/A

Fixed and floating charge 15 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.