- Company Overview for CROWN PARK DEVELOPMENTS LIMITED (SC392765)
- Filing history for CROWN PARK DEVELOPMENTS LIMITED (SC392765)
- People for CROWN PARK DEVELOPMENTS LIMITED (SC392765)
- Charges for CROWN PARK DEVELOPMENTS LIMITED (SC392765)
- More for CROWN PARK DEVELOPMENTS LIMITED (SC392765)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | TM02 | Termination of appointment of Stephen John Fairless as a secretary on 1 July 2023 | |
31 Aug 2023 | MR04 | Satisfaction of charge SC3927650006 in full | |
21 Feb 2023 | AD01 | Registered office address changed from 60 Dee Street Aberdeen AB11 6DS Scotland to ''Greenwhins'' Craigton Road Cults Aberdeen AB15 9QJ on 21 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
17 Feb 2020 | MR01 | Registration of charge SC3927650006, created on 14 February 2020 | |
14 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
30 Oct 2019 | PSC07 | Cessation of Ivor Finnie as a person with significant control on 29 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Ivor Mcintosh Finnie as a person with significant control on 6 April 2016 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2019 | CH03 | Secretary's details changed for Stephen John Fairless on 1 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Feb 2018 | PSC01 | Notification of Alan Wallace as a person with significant control on 5 April 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |