CROWN PROPERTIES WEST SUSSEX LIMITED
Company number 08924995
- Company Overview for CROWN PROPERTIES WEST SUSSEX LIMITED (08924995)
- Filing history for CROWN PROPERTIES WEST SUSSEX LIMITED (08924995)
- People for CROWN PROPERTIES WEST SUSSEX LIMITED (08924995)
- More for CROWN PROPERTIES WEST SUSSEX LIMITED (08924995)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from Unit 3. Clock Park Shripney Road Bognor Regis PO22 9NH England to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 3 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from 26 Newtown Avenue Bognor Regis PO21 5HS England to Unit 3. Clock Park Shripney Road Bognor Regis PO22 9NH on 3 December 2024 | |
22 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
08 Apr 2024 | PSC04 | Change of details for Mr Matthew Clive Smith as a person with significant control on 29 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Matthew Clive Smith as a person with significant control on 29 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Matthew Clive Smith as a person with significant control on 29 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Matthew Clive Smith as a person with significant control on 29 February 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Oliver James Goddard as a director on 29 February 2024 | |
05 Apr 2024 | PSC07 | Cessation of Regis Removals Limited as a person with significant control on 1 March 2020 | |
05 Apr 2024 | PSC01 | Notification of Matthew Clive Smith as a person with significant control on 1 March 2020 | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 November 2021 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Oliver James Goddard on 1 November 2021 | |
23 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Nov 2021 | CS01 |
Confirmation statement made on 15 November 2021 with updates
|
|
15 Nov 2021 | PSC02 | Notification of Regis Removals Limited as a person with significant control on 1 March 2020 | |
15 Nov 2021 | PSC07 | Cessation of Matthew Clive Smith as a person with significant control on 1 March 2020 | |
15 Nov 2021 | PSC07 | Cessation of Oliver James Goddard as a person with significant control on 1 March 2020 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 26 Newtown Avenue Bognor Regis PO21 5HS on 30 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 |