- Company Overview for CROWN HOUSE APARTMENTS LTD (05894829)
- Filing history for CROWN HOUSE APARTMENTS LTD (05894829)
- People for CROWN HOUSE APARTMENTS LTD (05894829)
- Charges for CROWN HOUSE APARTMENTS LTD (05894829)
- More for CROWN HOUSE APARTMENTS LTD (05894829)
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
|
|
10 Dec 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
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
|
|
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 |