(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/07/24
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/06/16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/07/24
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2019/07/26
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/10/30
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/07/24
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/24
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/10/31. Originally it was 2018/07/31
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/06
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/24
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/06
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086236760002, created on 2017/09/07
filed on: 12th, September 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/07/24
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/26
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086236760001, created on 2016/06/16
filed on: 17th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 4th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crowtrees park LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/24
filed on: 28th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AD01) Change of registered office on 2013/08/06 from , Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales
filed on: 6th, August 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/06.
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/08/06.
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/08/06.
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/08/06
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/06.
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|