- Company Overview for CROWSWOOD LIMITED (04415570)
- Filing history for CROWSWOOD LIMITED (04415570)
- People for CROWSWOOD LIMITED (04415570)
- Charges for CROWSWOOD LIMITED (04415570)
- More for CROWSWOOD LIMITED (04415570)
| 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) |
|---|---|---|---|
| 03 Apr 2017 | CERTNM | Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 | |
| 08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 10 May 2016 | AD01 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 | |
| 21 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
| 14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 07 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
| 30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 16 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
| 04 Apr 2014 | AD01 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 | |
| 29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 15 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
| 03 May 2013 | CH01 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 | |
| 29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 09 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
| 02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 06 Jun 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
| 25 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
| 15 Mar 2011 | AP01 | Appointment of Valerie Ann Cox as a director | |
| 15 Mar 2011 | AP01 | Appointment of David Matthew Cox as a director | |
| 15 Mar 2011 | AP03 | Appointment of Valerie Ann Cox as a secretary | |
| 15 Mar 2011 | TM01 | Termination of appointment of Michael Cox as a director | |
| 15 Mar 2011 | TM02 | Termination of appointment of Pauline Cox as a secretary | |
| 15 Mar 2011 | TM01 | Termination of appointment of Pauline Cox as a director | |
| 29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
| 14 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders |