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) |
---|---|---|---|
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 11 February 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 3a Christie Place Bognor Regis PO22 9RT England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 12 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 3a Christie Place Bognor Regis PO22 9RT on 9 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 20 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC01 | Notification of Matthew Smith as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Oliver James Goddard as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Matthew Smith as a director on 28 February 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Oliver James Goddard on 20 February 2017 | |
24 Nov 2016 | TM02 | Termination of appointment of Lois Humphery as a secretary on 24 November 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 May 2016 | AD01 | Registered office address changed from 3a Christie Place Bognor Regis West Sussex PO22 9RT England to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 10 May 2016 | |
09 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 2 Elmwood Avenue Elmwood Avenue Bognor Regis West Sussex PO22 8DE to 3a Christie Place Bognor Regis West Sussex PO22 9RT on 19 October 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|