Advanced company searchLink opens in new window

CROWNVALLEY PROPERTIES LIMITED

Company number 03687497

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 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
  • SRES04 ‐ Special resolution of increasing authorised share capital
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