Advanced company searchLink opens in new window

CROWN HOUSE APARTMENTS LTD

Company number 05894829

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)
29 Aug 2018 CH01 Director's details changed for Mr Piyush Bhayani on 29 August 2018
01 Nov 2017 PSC07 Cessation of Priya Bhayani as a person with significant control on 7 September 2017
01 Nov 2017 PSC07 Cessation of Hitesh Bhayani as a person with significant control on 7 September 2017
01 Nov 2017 PSC01 Notification of Piyush Bhayani as a person with significant control on 6 April 2016
30 Oct 2017 TM02 Termination of appointment of Priya Bhayani as a secretary on 27 October 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2017 TM01 Termination of appointment of Priya Bhayani as a director on 7 September 2017
24 Oct 2017 TM01 Termination of appointment of Hitesh Bhayani as a director on 7 September 2017
24 Oct 2017 AP01 Appointment of Mr Piyush Bhayani as a director on 7 September 2017
15 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
10 Dec 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
01 May 2013 AD01 Registered office address changed from 2Nd Floor, King Street Leicester Leicestershire LE1 6RX on 1 May 2013
02 Nov 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010