Advanced company searchLink opens in new window

CROWN DEVELOPMENT HOLDINGS LTD

Company number 11451921

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2021 DS01 Application to strike the company off the register
12 Dec 2021 TM01 Termination of appointment of Danny Lee Gibbs as a director on 11 December 2021
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington BR6 0JE on 23 August 2021
28 Apr 2021 AA Micro company accounts made up to 30 July 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
03 Nov 2020 TM01 Termination of appointment of Dean Paul Gibbs as a director on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Danny Lee Gibbs as a director on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Dean Paul Gibbs as a director on 3 November 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to Wimpole House 29 Wimpole Street London W1G 8GP on 3 November 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
04 Aug 2020 AP01 Appointment of Mr David Richard Gibbs as a director on 4 August 2020
04 Aug 2020 PSC01 Notification of David Richard Gibbs as a person with significant control on 4 August 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
06 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
13 Dec 2019 TM01 Termination of appointment of Danny Gibbs as a director on 13 December 2019
13 Dec 2019 PSC07 Cessation of Danny Gibbs as a person with significant control on 13 December 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 AP01 Appointment of Mr Danny Gibbs as a director on 1 October 2019