Advanced company searchLink opens in new window

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED

Company number 02189818

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)
18 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
17 Dec 2024 AP04 Appointment of Foster Kemp Company Services Ltd as a secretary on 16 December 2024
17 Dec 2024 AD01 Registered office address changed from 103 George Street Aylesbury HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU on 17 December 2024
17 Dec 2024 TM02 Termination of appointment of Glen William Marshall as a secretary on 16 December 2024
17 Dec 2024 TM01 Termination of appointment of Glen William Marshall as a director on 16 December 2024
21 May 2024 AA Accounts for a dormant company made up to 31 March 2024
17 May 2024 TM01 Termination of appointment of Michael John James as a director on 17 May 2024
12 Apr 2024 TM01 Termination of appointment of Garvin Dymond as a director on 12 April 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
28 Nov 2023 CH03 Secretary's details changed for Mr Glen Marshall on 28 November 2023
17 Nov 2023 AD01 Registered office address changed from 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to 103 George Street Aylesbury HP20 2HU on 17 November 2023
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
15 Dec 2021 PSC08 Notification of a person with significant control statement
15 Dec 2021 PSC07 Cessation of John Ross as a person with significant control on 15 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 AP01 Appointment of Ms Annie Foote as a director on 1 January 2021
25 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 TM01 Termination of appointment of Maureen Andrews as a director on 19 December 2019
10 Dec 2019 AP01 Appointment of Ms Maureen Andrews as a director on 29 November 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates