- Company Overview for CROVE PROPERTIES LIMITED (08677362)
- Filing history for CROVE PROPERTIES LIMITED (08677362)
- People for CROVE PROPERTIES LIMITED (08677362)
- Charges for CROVE PROPERTIES LIMITED (08677362)
- More for CROVE PROPERTIES LIMITED (08677362)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 May 2024 | MR04 | Satisfaction of charge 086773620001 in full | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | PSC04 | Change of details for Mr Paul O'donnell as a person with significant control on 27 February 2023 | |
27 Feb 2023 | PSC04 | Change of details for Mrs Brenda O'donnell as a person with significant control on 27 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mrs Brenda O'donnell on 27 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
21 Mar 2020 | AD01 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 28 Bellfield Avenue Harrow HA3 6SX on 21 March 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Feb 2020 | MR01 | Registration of charge 086773620001, created on 6 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
30 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
30 Dec 2017 | PSC01 | Notification of Brenda O'donnell as a person with significant control on 6 November 2017 | |
30 Dec 2017 | AP01 | Appointment of Mrs Brenda O'donnell as a director on 6 November 2017 | |
30 Dec 2017 | PSC01 | Notification of Paul O'donnell as a person with significant control on 6 November 2017 | |
30 Dec 2017 | AP01 | Appointment of Mr Paul O'donnell as a director on 6 November 2017 | |
30 Dec 2017 | PSC07 | Cessation of Noreen Billane as a person with significant control on 6 November 2017 |