CROWSWOOD LIMITED

04415570
19 QUEEN ELIZABETH STREET LONDON ENGLAND SE1 2LP

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 15 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 officers Change of particulars for director (Miss Valerie Anne Cox) 2 Buy now
25 Mar 2024 officers Change of particulars for secretary (Valerie Ann Cox) 1 Buy now
25 Mar 2024 officers Change of particulars for director (David Matthew Cox) 2 Buy now
26 Jul 2023 mortgage Registration of a charge 45 Buy now
10 Jul 2023 accounts Annual Accounts 15 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jul 2022 accounts Amended Accounts 15 Buy now
04 Jul 2022 accounts Annual Accounts 9 Buy now
18 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2021 accounts Annual Accounts 7 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 12 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2017 accounts Annual Accounts 11 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
30 Oct 2014 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
03 May 2013 officers Change of particulars for director (Miss Valerie Ann Cox) 2 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Mar 2011 officers Appointment of director (Valerie Ann Cox) 3 Buy now
15 Mar 2011 officers Appointment of director (David Matthew Cox) 3 Buy now
15 Mar 2011 officers Appointment of secretary (Valerie Ann Cox) 3 Buy now
15 Mar 2011 officers Termination of appointment of director (Michael Cox) 2 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Pauline Cox) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Pauline Cox) 2 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Annual Accounts 6 Buy now
08 May 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
29 May 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
26 Apr 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
29 Dec 2006 accounts Annual Accounts 5 Buy now
25 Apr 2006 annual-return Return made up to 12/04/06; full list of members 3 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: 67 westow street upper norwood london SE19 3RW 1 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
25 May 2005 annual-return Return made up to 12/04/05; full list of members 3 Buy now
11 May 2005 officers Director's particulars changed 1 Buy now
05 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Dec 2004 accounts Annual Accounts 5 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ 1 Buy now
06 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 5 Buy now
29 Apr 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
22 May 2002 capital Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 May 2002 accounts Accounting reference date shortened from 30/04/03 to 28/02/03 1 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
15 May 2002 officers New secretary appointed;new director appointed 3 Buy now
15 May 2002 officers New director appointed 3 Buy now
15 May 2002 address Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
12 Apr 2002 incorporation Incorporation Company 14 Buy now