Advanced company searchLink opens in new window

CROWCOMBE COURT VENUE LIMITED

Company number 11984715

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-08
  • GBP 100