About

Registered Number: 04647973
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax, HX4 8AH,

 

Based in Halifax, Croft Mill Management Company Ltd was founded on 27 January 2003, it's status is listed as "Active". This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Joseph 25 November 2019 - 1
DAMSON, Jenny 12 January 2015 - 1
WHITELEY, Vicki Ann 01 April 2014 - 1
BARRACLOUGH, Lucy Victoria 01 March 2007 01 October 2018 1
BROWN, Richard Iain 01 May 2013 12 January 2015 1
GREEN, Mark Asa 02 November 2006 25 November 2019 1
LARKIN, John Joseph 02 November 2006 30 September 2012 1
SMYTH, Kate 01 January 2013 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
AD01 - Change of registered office address 10 October 2018
AD01 - Change of registered office address 10 October 2018
PSC01 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 08 April 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 03 January 2013
AD01 - Change of registered office address 03 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 19 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 29 January 2005
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.