- Company Overview for CROWSLEY PARK LIMITED (02899080)
- Filing history for CROWSLEY PARK LIMITED (02899080)
- People for CROWSLEY PARK LIMITED (02899080)
- Charges for CROWSLEY PARK LIMITED (02899080)
- More for CROWSLEY PARK LIMITED (02899080)
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) |
---|---|---|---|
13 May 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 13 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Susan Tatham Banks as a director on 2 October 2014 | |
15 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN on 28 April 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
21 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Susan Tatham Banks on 1 January 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Jeffrey Tatham Banks on 1 January 2012 | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
01 Mar 2011 | TM02 | Termination of appointment of Attorney Company Secretaries Limited as a secretary | |
01 Mar 2011 | AP03 | Appointment of Ms Margit Sonja Knudsen-Pond as a secretary | |
24 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Susan Tatham Banks on 1 October 2009 | |
13 Apr 2010 | CH04 | Secretary's details changed for Attorney Company Secretaries Limited on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |