- Company Overview for CROWCOMBE COURT VENUE LIMITED (11984715)
- Filing history for CROWCOMBE COURT VENUE LIMITED (11984715)
- People for CROWCOMBE COURT VENUE LIMITED (11984715)
- More for CROWCOMBE COURT VENUE LIMITED (11984715)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | PSC02 | Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Crowcombe Properties Limited as a person with significant control on 1 August 2022 | |
18 May 2022 | CH01 | Director's details changed for Mrs Samantha Anne Wordie on 18 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020 | |
23 Feb 2021 | PSC05 | Change of details for Stockbridge Venues Limited as a person with significant control on 1 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Linx House, 147-149 London Road East Grinstead West Sussex RH19 1ET United Kingdom to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
18 Dec 2019 | AP01 | Appointment of Samantha Anne Wordie as a director on 5 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mrs Natasha Lisa Cronin as a director on 5 December 2019 | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|