Advanced company searchLink opens in new window

CROWNVALLEY PROPERTIES LIMITED

Company number 11229784

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
13 Sep 2022 PSC05 Change of details for Dowgate Limited as a person with significant control on 13 September 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 PSC02 Notification of Dowgate Limited as a person with significant control on 3 August 2022
03 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 3 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 AD01 Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 January 2021
30 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 MR01 Registration of charge 112297840001, created on 23 December 2019
02 Jan 2020 MR01 Registration of charge 112297840003, created on 23 December 2019
02 Jan 2020 MR01 Registration of charge 112297840002, created on 23 December 2019
05 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,000
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Jun 2018 AD01 Registered office address changed from Crown House North Circular Road London NW10 7PN England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Paul Davis as a secretary on 14 June 2018
22 Jun 2018 TM01 Termination of appointment of Rahim Virani as a director on 14 June 2018