Advanced company searchLink opens in new window

CROWNWELL INVESTMENTS LIMITED

Company number 05289276

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)
15 Jun 2011 AD01 Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011
20 Apr 2011 CH04 Secretary's details changed for S&S Secretarial Services Limited on 3 March 2011
20 Apr 2011 CH04 Secretary's details changed for R & B Secretarial Services Limited on 25 January 2011
03 Mar 2011 AD01 Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 3 March 2011
03 Mar 2011 AD01 Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011
03 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
12 Oct 2010 AP04 Appointment of R & B Secretarial Services Limited as a secretary
12 Oct 2010 TM01 Termination of appointment of Hanover Corporate Management Limited as a director
12 Oct 2010 TM02 Termination of appointment of Hanover Corporate Services Limited as a secretary
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
25 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
27 Nov 2008 AA Total exemption full accounts made up to 30 November 2007
18 Nov 2008 363a Return made up to 17/11/08; full list of members
11 Sep 2008 288a Director appointed barry peskin
05 Dec 2007 AA Total exemption full accounts made up to 30 November 2006
22 Nov 2007 363a Return made up to 17/11/07; full list of members
13 Nov 2007 363a Return made up to 17/11/06; full list of members
12 Nov 2007 AA Total exemption full accounts made up to 30 November 2005
05 Nov 2007 288a New director appointed
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
15 May 2007 288b Director resigned
21 Sep 2006 244 Delivery ext'd 3 mth 30/11/05
03 Feb 2006 363a Return made up to 17/11/05; full list of members; amend