CROWN ADDING VALUE MAINTENANCE LIMITED
Company number 06352810
- Company Overview for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- Filing history for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- People for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- More for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
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) |
---|---|---|---|
07 Jul 2021 | TM01 | Termination of appointment of William Jeffrey Diaz Arias as a director on 30 June 2021 | |
07 Jul 2021 | PSC07 | Cessation of William Jeffrey Diaz Arias as a person with significant control on 1 February 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Feb 2021 | PSC01 | Notification of William Jeffrey Diaz Arias as a person with significant control on 1 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr William Jeffrey Diaz Arias as a director on 1 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Daimer Antonio Arias Sanchez as a director on 1 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Daimer Antonio Arias Sanchez as a person with significant control on 1 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 7 November 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Mr Daimer Antonio Arias Sanchez as a director on 1 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of William Pineda Guevara as a director on 1 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP to Unit 4 Holles House Overton Road London SW9 7AP on 16 December 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
|