Advanced company searchLink opens in new window

CROWD PROPERTY LIMITED

Company number 08764786

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 Jul 2020 AP01 Appointment of Mrs Pamela Mary Tilt as a director on 10 March 2018
09 Jul 2020 AP01 Appointment of Mr John Charles Mould as a director on 15 January 2020
01 Jul 2020 PSC04 Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 20 May 2020
06 Jan 2020 AD01 Registered office address changed from , 123 Crown House Hagley Road, Birmingham, B16 8LD to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 6 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 Sep 2018 TM02 Termination of appointment of Julie Barker as a secretary on 1 September 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 11,481.99
23 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 CH01 Director's details changed for Mr Simon Wyndham Hope Zutshi on 14 February 2018
15 Feb 2018 PSC04 Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 14 February 2018
16 Jan 2018 MA Memorandum and Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
16 Mar 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
11 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
11 Jan 2016 AD01 Registered office address changed from , 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 11 January 2016
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued