- Company Overview for CROW WOOD ESTATES LIMITED (00536490)
- Filing history for CROW WOOD ESTATES LIMITED (00536490)
- People for CROW WOOD ESTATES LIMITED (00536490)
- Charges for CROW WOOD ESTATES LIMITED (00536490)
- More for CROW WOOD ESTATES LIMITED (00536490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2019 | AP01 | Appointment of Mrs Rhona Glynis Schuz as a director on 16 November 2018 | |
17 Jan 2019 | AP01 | Appointment of Mr Colin Michael Lewis as a director on 16 November 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
15 Nov 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-11-15
|
|
13 Oct 2016 | AP01 | Appointment of Mr David Charles Globe as a director on 1 September 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Sonia Abrahamson as a director on 19 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
14 Aug 2013 | AD01 | Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 14 August 2013 | |
27 Jun 2013 | AP03 | Appointment of Judge Richard Hamilton as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of John Strange as a secretary | |
01 Mar 2013 | AD01 | Registered office address changed from 1St Floor Tower Building 22 Water Street Liverpool Merseyside L3 1PQ on 1 March 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
07 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mrs Sonia Abrahamson on 13 November 2010 |