- Company Overview for CROWD PROPERTY LIMITED (08764786)
- Filing history for CROWD PROPERTY LIMITED (08764786)
- People for CROWD PROPERTY LIMITED (08764786)
- Charges for CROWD PROPERTY LIMITED (08764786)
- More for CROWD PROPERTY LIMITED (08764786)
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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 30 May 2020 | |
09 Jul 2020 | AP01 | Appointment of Mrs Pamela Mary Tilt as a director on 10 March 2018 | |
09 Jul 2020 | AP01 | Appointment of Mr John Charles Mould as a director on 15 January 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 20 May 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from , 123 Crown House Hagley Road, Birmingham, B16 8LD to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 6 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Julie Barker as a secretary on 1 September 2018 | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | CH01 | Director's details changed for Mr Simon Wyndham Hope Zutshi on 14 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 14 February 2018 | |
16 Jan 2018 | MA | Memorandum and Articles of Association | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
16 Mar 2017 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|