Advanced company searchLink opens in new window

CROWN POINT HOUSE (HASSOCKS) LIMITED

Company number 02598414

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)
31 May 2017 AD01 Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
23 May 2016 AA Total exemption full accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 21
23 Oct 2015 AP03 Appointment of Mr Christopher Pexton as a secretary on 21 October 2015
21 Oct 2015 TM02 Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015
21 Oct 2015 AD01 Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015
31 Jul 2015 AP04 Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015
26 Jun 2015 AD01 Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015
11 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21
07 Aug 2014 AP01 Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014
07 Aug 2014 AP01 Appointment of Mrs Deirdre Millard as a director on 25 July 2014
19 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 21
31 Jan 2014 AP01 Appointment of Mr John Lewes Baker as a director
02 Jul 2013 TM01 Termination of appointment of Jean Deakin as a director
14 Jun 2013 AP01 Appointment of Mrs Wendy-Ann Brazier as a director
21 May 2013 AA Total exemption full accounts made up to 30 September 2012
29 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders