Advanced company searchLink opens in new window

CROWN VILLAS LIMITED

Company number 05609132

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)
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 30 November 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Sep 2020 TM01 Termination of appointment of Liam John Mcneill as a director on 14 September 2020
14 Sep 2020 TM02 Termination of appointment of Liam John Mcneill as a secretary on 14 September 2020
14 Sep 2020 PSC01 Notification of Tess Louise Hilton as a person with significant control on 14 September 2020
14 Sep 2020 PSC07 Cessation of Liam John Mcneill as a person with significant control on 14 September 2020
12 Sep 2020 CH01 Director's details changed for Mrs Tess Hilton on 1 September 2020
12 Sep 2020 CH03 Secretary's details changed for Mrs Tess Hilton on 1 September 2020
12 Sep 2020 AD01 Registered office address changed from 3 Crown Villas Avenue Road Acton London W3 8NN England to 4 Crown Villas Avenue Road Acton London W3 8NN on 12 September 2020
12 Sep 2020 TM01 Termination of appointment of Chhaya Nathwani as a director on 1 September 2020
12 Sep 2020 AP03 Appointment of Mrs Tess Hilton as a secretary on 1 September 2020
12 Sep 2020 AP01 Appointment of Ms Karina Lukauskaite as a director on 1 September 2020
12 Sep 2020 AP01 Appointment of Mrs Tess Hilton as a director on 19 March 2020
15 Aug 2020 PSC01 Notification of Dehra Mitchell as a person with significant control on 15 August 2020
15 Aug 2020 AD01 Registered office address changed from C/O Chris Mcghie 29 Viola Close South Ockendon Essex RM15 6JF to 3 Crown Villas Avenue Road Acton London W3 8NN on 15 August 2020
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 30 November 2017