CROXTON CONSULTANCY LIMITED

The Parish Rooms Church Lane The Parish Rooms Church Lane, Stafford, ST21 6PG, Staffordshire, United Kingdom
StatusACTIVE
Company No.09455872
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

CROXTON CONSULTANCY LIMITED is an active private limited company with number 09455872. It was incorporated 9 years, 4 months, 12 days ago, on 24 February 2015. The company address is The Parish Rooms Church Lane The Parish Rooms Church Lane, Stafford, ST21 6PG, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-07

Psc name: James Philip Eyre-Walker

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Feb 2024

Action Date: 14 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-14

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eyre-walker (holdings) LIMITED\certificate issued on 10/07/23

Documents

View document PDF

Change of name notice

Date: 10 Jul 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Philip Eyre-Walker

Appointment date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: Winton House Stoke Road Stoke-on-Trent ST4 2RW England

New address: The Parish Rooms Church Lane Croxton Stafford Staffordshire ST21 6PG

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Eyre-Walker

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: James Philip Eyre-Walker

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr James Philip Eyre-Walker

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr James Philip Eyre-Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Eyre-Walker

Termination date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frederick Parr

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Eyre-Walker

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Parr

Appointment date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-01

Officer name: Mrs Elizabeth Eyre-Walker

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr James Philip Eyre-Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 201,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094558720001

Charge creation date: 2015-12-07

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howsons (stoke) LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

06441713 LIMITED

264 BANBURY ROAD,OXFORDSHIRE,OX2 7DY

Number:06441713
Status:ACTIVE
Category:Private Limited Company

CREATIVE SPORT & LEISURE (FRANCHISE) LTD

THE GREEN CENTRE PITSEA HALL LANE,BASILDON,SS16 4UH

Number:10206423
Status:ACTIVE
Category:Private Limited Company

HAJRAN LINEN LTD

22 DEAL STREET,BOLTON,BL3 2DA

Number:11222262
Status:ACTIVE
Category:Private Limited Company

MAVI BONCUK LTD

54 HIGH STREET,BRANDON,IP27 0AU

Number:09549984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL RAMSEY LIMITED

84 CONNEL PARK CONNEL PARK,CUMNOCK,KA18 4QF

Number:SC576358
Status:ACTIVE
Category:Private Limited Company

RED BUILDING PROJECTS LIMITED

UNIT 58 IMEX BUSINESS CENTRE,LOANHEAD,EH20 9LZ

Number:SC206519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source