Advanced company searchLink opens in new window

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED

Company number 02821404

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)
02 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CH04 Secretary's details changed for Homestead Consultancy Services Ltd. on 5 April 2023
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 December 2021
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
30 Nov 2020 PSC04 Change of details for Mrs Leah Amanda Elizabeth Alice Antich as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mrs Leah Amanda Elizabeth Alice Antich on 30 November 2020
24 Aug 2020 AP01 Appointment of Mrs Leah Amanda Elizabeth Alice Antich as a director on 24 August 2020
28 May 2020 PSC01 Notification of Leah Amanda Elizabeth Alice Antich as a person with significant control on 1 May 2020
28 May 2020 PSC01 Notification of John Dimitrije Antich as a person with significant control on 1 May 2020
28 May 2020 PSC09 Withdrawal of a person with significant control statement on 28 May 2020
27 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
20 May 2020 TM01 Termination of appointment of Michael Gordon Turner as a director on 1 May 2020
13 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Ltd. on 6 March 2020
13 Jul 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
24 Jun 2018 AA Micro company accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Stephanie Turner as a director on 16 February 2017