- Company Overview for CROWNSTALL LTD (06686964)
- Filing history for CROWNSTALL LTD (06686964)
- People for CROWNSTALL LTD (06686964)
- Charges for CROWNSTALL LTD (06686964)
- More for CROWNSTALL LTD (06686964)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
30 Aug 2021 | CH01 | Director's details changed for Mr Steven Alexander Smith on 30 August 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Demetri Zane Koursaris as a director on 4 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
10 Jun 2020 | CH01 | Director's details changed for Mr Demetri Zane Koursaris on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Steven Alexander Smith on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom to The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS on 10 June 2020 | |
10 Jun 2020 | PSC05 | Change of details for a person with significant control | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
08 Apr 2020 | PSC07 | Cessation of Ravenstall Ltd as a person with significant control on 13 February 2020 | |
08 Apr 2020 | PSC02 | Notification of Neon Leamington Limited as a person with significant control on 13 February 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Demetri Zane Koursaris as a director on 13 February 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Scott Smith as a director on 13 February 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Scott Smith as a secretary on 13 February 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 4 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
03 Dec 2019 | CH01 | Director's details changed for Mr Steven Alexander Smith on 27 November 2019 | |
03 Dec 2019 | PSC05 | Change of details for Ravenstall Ltd as a person with significant control on 27 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Steven Alexander Smith on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 5 November 2019 |