Advanced company searchLink opens in new window

CROWFIELD PROPERTIES LIMITED

Company number 05043295

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)
12 Jan 2012 CH01 Director's details changed for Mr Emmanuel Langley on 12 October 2011
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mr Emmanuel Langley on 21 January 2011
07 Feb 2011 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011
25 Jan 2011 TM02 Termination of appointment of Henrietta Langley as a secretary
25 Jan 2011 AP03 Appointment of Mark Rodol as a secretary
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for Henrietta Langley on 1 January 2010
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Mar 2009 363a Return made up to 13/02/09; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Apr 2008 288b Appointment terminated secretary andrew hind
03 Apr 2008 288a Secretary appointed henrietta langley
26 Feb 2008 363a Return made up to 13/02/08; full list of members
24 Feb 2008 288c Director's change of particulars / emanuel langley / 31/03/2007
21 Feb 2008 363a Return made up to 13/02/07; full list of members
02 Dec 2007 225 Accounting reference date extended from 31/01/07 to 31/07/07
25 Jun 2007 287 Registered office changed on 25/06/07 from: russell square house 10/12 russell square london WC1B 5LF
29 May 2007 288a New secretary appointed
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
11 May 2007 288b Secretary resigned
18 Apr 2007 395 Particulars of mortgage/charge