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)
09 Apr 2001 363s Return made up to 25/03/01; full list of members
09 Apr 2001 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
23 Jan 2001 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2001 652C Withdrawal of application for striking off
17 Jan 2001 288c Director's particulars changed
11 Jan 2001 288a New secretary appointed
10 Jan 2001 288b Secretary resigned;director resigned
08 Jan 2001 AA Accounts made up to 31 March 2000
08 Jan 2001 AA Accounts made up to 31 March 1999
31 Oct 2000 287 Registered office changed on 31/10/00 from: painters hall little trinity lane london EC4V 2AP
17 Oct 2000 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2000 652a Application for striking-off
06 Apr 2000 287 Registered office changed on 06/04/00 from: painters hall little trinity lane london EC4V 2AP
06 Apr 2000 363s Return made up to 25/03/00; full list of members
06 Apr 2000 363(287) Registered office changed on 06/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/04/00
14 Jun 1999 288c Director's particulars changed
14 Jun 1999 363a Return made up to 25/03/99; full list of members
04 Feb 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 Jan 1999 AA Accounts made up to 31 March 1998
16 Jun 1998 363a Return made up to 25/03/98; full list of members
18 Apr 1998 288b Secretary resigned
23 Mar 1998 288a New secretary appointed;new director appointed
12 Mar 1998 287 Registered office changed on 12/03/98 from: 43 fetter lane london EC4A 1NA
11 Apr 1997 288b Secretary resigned
11 Apr 1997 288b Director resigned