Advanced company searchLink opens in new window

CROWN ADDING VALUE MAINTENANCE LIMITED

Company number 06352810

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)
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
  • GBP 1
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
  • GBP 1