Established in 2006, Croydex Group Ltd are based in Wilmslow in Cheshire, it's status at Companies House is "Active". Croydex Group Ltd has only one director listed in the Companies House registry. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Richard Hawke | 24 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 18 November 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 16 November 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CH01 - Change of particulars for director | 18 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 17 November 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
AA01 - Change of accounting reference date | 16 July 2015 | |
AP03 - Appointment of secretary | 08 July 2015 | |
AP03 - Appointment of secretary | 08 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
CC04 - Statement of companies objects | 07 July 2015 | |
AD01 - Change of registered office address | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
MR04 - N/A | 27 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
CH03 - Change of particulars for secretary | 19 January 2012 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
225 - Change of Accounting Reference Date | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
RESOLUTIONS - N/A | 08 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 June 2007 | |
363a - Annual Return | 28 March 2007 | |
RESOLUTIONS - N/A | 17 July 2006 | |
RESOLUTIONS - N/A | 17 July 2006 | |
MEM/ARTS - N/A | 17 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 May 2006 | |
SA - Shares agreement | 11 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2006 | |
123 - Notice of increase in nominal capital | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
NEWINC - New incorporation documents | 10 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2006 | Fully Satisfied |
N/A |
Debenture | 24 April 2006 | Fully Satisfied |
N/A |