- Company Overview for CROWHURST ROAD LIMITED (09965433)
- Filing history for CROWHURST ROAD LIMITED (09965433)
- People for CROWHURST ROAD LIMITED (09965433)
- More for CROWHURST ROAD LIMITED (09965433)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
05 Nov 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
28 Apr 2020 | PSC05 | Change of details for Chartergrove Limited as a person with significant control on 28 April 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to 17 Northgate Chichester PO19 1BJ on 4 February 2020 | |
03 Jan 2020 | PSC02 | Notification of Chartergrove Limited as a person with significant control on 20 December 2019 | |
03 Jan 2020 | PSC07 | Cessation of Mark Charles David Hobden as a person with significant control on 20 December 2019 | |
03 Jan 2020 | PSC07 | Cessation of Hannah Fleur Hobden as a person with significant control on 20 December 2019 | |
28 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
18 Oct 2017 | CONNOT | Change of name notice | |
27 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|