Advanced company searchLink opens in new window

CROWNVIEW HOLDINGS LIMITED

Company number 09470470

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)
23 Jul 2024 AD01 Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to Suite 1 - 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 23 July 2024
15 Mar 2024 CS01 Confirmation statement made on 20 December 2021 with updates
14 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
19 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 MR01 Registration of charge 094704700010, created on 4 May 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
16 Feb 2022 MR01 Registration of charge 094704700009, created on 16 February 2022
14 Dec 2021 PSC04 Change of details for Mrs Conchita Viner as a person with significant control on 14 December 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 PSC04 Change of details for Mr Paul Louis Viner as a person with significant control on 14 March 2018
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016
01 Jun 2016 SH20 Statement by Directors
01 Jun 2016 SH19 Statement of capital on 1 June 2016
  • GBP 50.00