CROWN COAST (PLANTAGENET ROAD) LIMITED

08559907
STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 8 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 accounts Annual Accounts 7 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2021 accounts Annual Accounts 7 Buy now
12 Oct 2020 mortgage Registration of a charge 18 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
09 Dec 2019 mortgage Registration of a charge 18 Buy now
09 Dec 2019 mortgage Registration of a charge 9 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2018 accounts Annual Accounts 7 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2017 mortgage Registration of a charge 15 Buy now
10 Apr 2017 mortgage Registration of a charge 32 Buy now
10 Apr 2017 mortgage Registration of a charge 6 Buy now
10 Apr 2017 mortgage Registration of a charge 27 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
25 Jul 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 accounts Annual Accounts 4 Buy now
11 Sep 2015 mortgage Registration of a charge 28 Buy now
11 Sep 2015 mortgage Registration of a charge 9 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Peter John Leuzzi) 2 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Spencer Howard Simons) 2 Buy now
07 Jun 2013 incorporation Incorporation Company 36 Buy now