Advanced company searchLink opens in new window

CROWOOD PROPERTY LIMITED

Company number 03345956

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)
30 Jan 2024 CH01 Director's details changed for Mr Shaun William Kennedy on 30 January 2024
15 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 AP01 Appointment of Mr Adam John Norris as a director on 21 July 2023
30 Jun 2023 TM01 Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Shaun William Kennedy on 7 June 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
21 Mar 2023 AD02 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
21 Mar 2023 AD04 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
15 Mar 2023 AD01 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023
21 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
03 Feb 2023 AP01 Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Shaun William Kennedy as a director on 1 February 2023
07 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Aug 2022 PSC02 Notification of Securitas Ab as a person with significant control on 22 July 2022
08 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 8 August 2022
26 Jul 2022 AP04 Appointment of Goodwille Limited as a secretary on 22 July 2022
26 Jul 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 22 July 2022
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
03 Mar 2022 AP01 Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022
03 Mar 2022 AP01 Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022
23 Nov 2021 CH01 Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Andrew Stephen Lord on 19 November 2021
19 Nov 2021 AD01 Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020