- Company Overview for CROWN COAST (BARKING) LIMITED (10634700)
- Filing history for CROWN COAST (BARKING) LIMITED (10634700)
- People for CROWN COAST (BARKING) LIMITED (10634700)
- More for CROWN COAST (BARKING) LIMITED (10634700)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 28 April 2023 | |
18 Apr 2024 | AA01 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
19 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
07 Feb 2018 | PSC05 | Change of details for Guardian Real Estate Management Limited as a person with significant control on 11 October 2017 | |
07 Feb 2018 | PSC05 | Change of details for Crownglen Limited as a person with significant control on 11 October 2017 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Spencer Howard Simons on 11 October 2017 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Peter John Leuzzi on 11 October 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 22 September 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|