- Company Overview for CROWNSETT PROPERTIES LIMITED (04800835)
- Filing history for CROWNSETT PROPERTIES LIMITED (04800835)
- People for CROWNSETT PROPERTIES LIMITED (04800835)
- Charges for CROWNSETT PROPERTIES LIMITED (04800835)
- More for CROWNSETT PROPERTIES LIMITED (04800835)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
19 Jan 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 048008350022, created on 10 August 2022 | |
19 Jan 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 048008350023, created on 10 August 2022 | |
19 Jan 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 048008350024, created on 10 August 2022 | |
19 Jan 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 048008350025, created on 10 August 2022 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | MR01 | Registration of charge 048008350020, created on 10 August 2022 | |
12 Aug 2022 | MR01 | Registration of charge 048008350021, created on 10 August 2022 | |
10 Aug 2022 | MR01 | Registration of charge 048008350019, created on 10 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
20 Jun 2022 | CH01 | Director's details changed for Susan Mary Banks on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Susan Mary Banks as a person with significant control on 17 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Susan Mary Banks on 17 June 2022 | |
16 May 2022 | AD01 | Registered office address changed from 14 Queens Road Hersham Walton on Thames Surrey KT12 5LS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 16 May 2022 | |
16 May 2022 | PSC04 | Change of details for Mrs Susan Banks as a person with significant control on 16 May 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |