CROWN HOUSE HOMES (NORTH STATION) LIMITED
Company number 10368985
- Company Overview for CROWN HOUSE HOMES (NORTH STATION) LIMITED (10368985)
- Filing history for CROWN HOUSE HOMES (NORTH STATION) LIMITED (10368985)
- People for CROWN HOUSE HOMES (NORTH STATION) LIMITED (10368985)
- Charges for CROWN HOUSE HOMES (NORTH STATION) LIMITED (10368985)
- More for CROWN HOUSE HOMES (NORTH STATION) LIMITED (10368985)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Andrew Paul Perillo on 11 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
03 Jun 2019 | MR04 | Satisfaction of charge 103689850001 in full | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Andrew Paul Perillo on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Ian Michael Monks on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
28 Oct 2016 | MR01 | Registration of charge 103689850001, created on 18 October 2016 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|