About

Registered Number: 05913973
Date of Incorporation: 23/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ

 

Croft Home Developments Ltd was registered on 23 August 2006 with its registered office in Sandbach. Barber, Stephen Joseph is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Stephen Joseph 23 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 30 September 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 23 April 2008
363s - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.