Advanced company searchLink opens in new window

TAF CROWNICK WOODS LIMITED

Company number 10957822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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