- Company Overview for CROWN MANOR LIMITED (00308009)
- Filing history for CROWN MANOR LIMITED (00308009)
- People for CROWN MANOR LIMITED (00308009)
- Charges for CROWN MANOR LIMITED (00308009)
- More for CROWN MANOR LIMITED (00308009)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from Parkwood 40 Hillydeal Road Otford Sevenoaks TN14 5RU England to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood 40 Hillydeal Road Otford Sevenoaks TN14 5RU on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Patricia Mary Brown as a director on 7 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Ms Alison Ware as a secretary on 7 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 7 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Apr 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 23 April 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Dr Philip Joseph Brown on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014 |