- Company Overview for CROWNVIEW HOLDINGS LIMITED (09470470)
- Filing history for CROWNVIEW HOLDINGS LIMITED (09470470)
- People for CROWNVIEW HOLDINGS LIMITED (09470470)
- Charges for CROWNVIEW HOLDINGS LIMITED (09470470)
- More for CROWNVIEW HOLDINGS LIMITED (09470470)
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
|