Advanced company searchLink opens in new window

CROWN HOUSE PROPERTIES (OXFORD) LIMITED

Company number 01009121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2013 MR01 Registration of charge 010091210066
18 Jun 2013 MR01 Registration of charge 010091210065
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Aug 2011 AD01 Registered office address changed from the Court Hse Crown Road Kidlington Oxon OX5 1AG on 23 August 2011
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 64
04 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Mr Ian Ronald Brooke on 30 September 2010
04 Nov 2010 CH01 Director's details changed for Alison Brooke on 30 September 2010
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 63
09 Mar 2009 169 Gbp ic 20000/12000\13/02/09\gbp sr 8000@1=8000\
24 Feb 2009 288b Appointment terminated director janet jackson
24 Feb 2009 288b Appointment terminated secretary janet jackson
19 Feb 2009 288a Director and secretary appointed alison brooke
22 Jan 2009 AA Accounts for a small company made up to 30 April 2008