Advanced company searchLink opens in new window

CROWSWOOD LIMITED

Company number 04415570

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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