Advanced company searchLink opens in new window

CROWN PROPERTIES WEST SUSSEX LIMITED

Company number 08924995

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/06/2023
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