- Company Overview for TAF CROWNICK WOODS LIMITED (10957822)
- Filing history for TAF CROWNICK WOODS LIMITED (10957822)
- People for TAF CROWNICK WOODS LIMITED (10957822)
- Registers for TAF CROWNICK WOODS LIMITED (10957822)
- More for TAF CROWNICK WOODS LIMITED (10957822)
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 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 16 May 2024 | |
12 Feb 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
05 Feb 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
01 Feb 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
08 Nov 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Dec 2022 | PSC07 | Cessation of Rst1 South West Group Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC02 | Notification of Apg Cornwall Limited as a person with significant control on 1 December 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 19 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
25 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Mar 2022 | PSC02 | Notification of Rst1 South West Group Limited as a person with significant control on 23 March 2022 | |
23 Mar 2022 | PSC07 | Cessation of John Mirko Skok as a person with significant control on 23 March 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
08 Jul 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 | |
21 Jun 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |