- Company Overview for CROWFIELD PROPERTIES LIMITED (05043295)
- Filing history for CROWFIELD PROPERTIES LIMITED (05043295)
- People for CROWFIELD PROPERTIES LIMITED (05043295)
- Charges for CROWFIELD PROPERTIES LIMITED (05043295)
- More for CROWFIELD PROPERTIES LIMITED (05043295)
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) |
---|---|---|---|
25 Nov 2024 | AA01 | Previous accounting period shortened from 27 November 2023 to 26 November 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 28 November 2022 | |
28 Nov 2023 | AA01 | Current accounting period shortened from 28 November 2022 to 27 November 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 November 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 November 2020 | |
05 May 2021 | CH01 | Director's details changed for Natasha Lane on 5 May 2021 | |
05 May 2021 | CH03 | Secretary's details changed for Natasha Lane on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Emmnuel Langley as a person with significant control on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Emmanuel Langley as a director on 5 May 2021 | |
05 May 2021 | AP03 | Appointment of Mr Emmanuel Langley as a secretary on 5 May 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 28 November 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
07 Mar 2019 | AD01 | Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |