Advanced company searchLink opens in new window

CROWWOOD GRANGE ESTATES LIMITED

Company number SC191312

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)
17 Nov 2023 CH01 Director's details changed for Mr Stephen Redwood on 31 October 2022
17 Nov 2023 PSC05 Change of details for Cemex Uk Operations Limited as a person with significant control on 31 October 2022
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 1 March 2022
03 Feb 2022 PSC05 Change of details for Awg Residential Limited as a person with significant control on 3 February 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
19 Jul 2021 PSC05 Change of details for Awg Residential Limited as a person with significant control on 1 April 2021
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
15 Jun 2020 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 May 2020
15 Jun 2020 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 May 2020
15 Jun 2020 AP01 Appointment of James Raymond Tilbrook as a director on 22 May 2020
15 Jun 2020 TM01 Termination of appointment of Nigel Edmund Pacey as a director on 22 May 2020
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
26 Feb 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 26 February 2019
21 Feb 2019 AP01 Appointment of Mr Stephen Redwood as a director on 31 December 2018
21 Feb 2019 TM01 Termination of appointment of Simon Barrett as a director on 31 December 2018
21 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
20 Aug 2018 AP01 Appointment of Mr David Roger Artis as a director on 15 June 2018