- Company Overview for CROWNVALLEY PROPERTIES LIMITED (03687497)
- Filing history for CROWNVALLEY PROPERTIES LIMITED (03687497)
- People for CROWNVALLEY PROPERTIES LIMITED (03687497)
- Charges for CROWNVALLEY PROPERTIES LIMITED (03687497)
- More for CROWNVALLEY PROPERTIES LIMITED (03687497)
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 Jul 2001 | AA | Full accounts made up to 30 September 2000 | |
12 Apr 2001 | 288c | Director's particulars changed | |
12 Apr 2001 | 363s | Return made up to 23/12/00; full list of members | |
12 Apr 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
20 Feb 2001 | 395 | Particulars of mortgage/charge | |
07 Apr 2000 | 363s | Return made up to 23/12/99; full list of members | |
07 Apr 2000 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
07 Apr 2000 | 287 | Registered office changed on 07/04/00 from: francis house 2 park road high barnet barnet hertfordshire EN5 5RN | |
17 Mar 2000 | AA | Full accounts made up to 30 September 1999 | |
20 Jul 1999 | 225 | Accounting reference date shortened from 31/12/99 to 30/09/99 | |
28 Jun 1999 | 287 | Registered office changed on 28/06/99 from: 7B high street barnet hertfordshire EN5 5UE | |
25 Jun 1999 | 395 | Particulars of mortgage/charge | |
25 Jun 1999 | 395 | Particulars of mortgage/charge | |
15 Feb 1999 | 123 | £ nc 1000/1000000 25/01/99 | |
09 Feb 1999 | 287 | Registered office changed on 09/02/99 from: west hill house 6 swains lane london N6 6QS | |
09 Feb 1999 | 288b | Secretary resigned | |
09 Feb 1999 | 288b | Director resigned | |
09 Feb 1999 | 288a | New secretary appointed | |
09 Feb 1999 | 288a | New director appointed | |
09 Feb 1999 | 288a | New director appointed | |
06 Feb 1999 | RESOLUTIONS |
Resolutions
|
|
06 Feb 1999 | 88(2)R | Ad 21/01/99--------- £ si 998@1=998 £ ic 2/1000 | |
25 Jan 1999 | 287 | Registered office changed on 25/01/99 from: 788-790 finchley road london EC2A 4NB | |
23 Dec 1998 | NEWINC | Incorporation |