Advanced company searchLink opens in new window

CROWFIELD HOUSE MANAGEMENT LIMITED

Company number 03340021

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 TM02 Termination of appointment of Morley and Scott Corporate Services Limited as a secretary on 31 March 2011
11 Nov 2011 TM01 Termination of appointment of Nicholas James Menges as a director on 4 April 2011
12 Aug 2011 AP01 Appointment of Mrs Jayne Victoria Cunningham as a director
11 Aug 2011 AC92 Restoration by order of the court
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2010 AA Total exemption full accounts made up to 31 December 2008
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AP01 Appointment of Mr Nicholas James Menges as a director
16 Jun 2010 TM01 Termination of appointment of David Honey as a director
11 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
11 May 2010 AP04 Appointment of Morley and Scott Corporate Services Limited as a secretary
11 May 2010 AD01 Registered office address changed from 99 London Road North End Portsmouth Hampshire PO2 0BN on 11 May 2010
29 Jul 2009 363a Return made up to 22/04/09; full list of members
27 Jul 2009 288a Director appointed david richard honey
21 Jul 2009 288b Appointment Terminated Secretary richard bennetta
21 Jul 2009 288b Appointment Terminated Director kenneth ross
09 Jul 2009 287 Registered office changed on 09/07/2009 from flint house mill lane langstone havant hampshire PO9 1RX
09 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
22 May 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2009 288b Appointment Terminated Secretary michael windle
10 Mar 2009 287 Registered office changed on 10/03/2009 from citygate st james boulevard newcastle upon tyne NE1 4JE