CODEV CROWN HOUSE LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Appointment of receiver or manager

View Document

18/10/2418 October 2024 Satisfaction of charge 109566070013 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 109566070014 in full

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070006 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070002 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070007 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070001 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070011 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070010 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070012 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070005 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070008 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 109566070009 in full

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 109566070004 in full

View Document

12/07/2412 July 2024 Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to Landlord Crown House 45 Yarmouth Way Great Yarmouth NR30 2QZ on 2024-07-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 29 Vera Road 29 Vera Road London SW6 6QP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12

View Document

14/07/2314 July 2023 Notification of The Codev Group Ltd as a person with significant control on 2022-11-04

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Cessation of Richard Brian Wombwell as a person with significant control on 2022-11-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/09/2228 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Registration of charge 109566070013, created on 2021-07-23

View Document

27/07/2127 July 2021 Registration of charge 109566070014, created on 2021-07-23

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD BRIAN WOMBWELL / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN WOMBWELL / 17/11/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109566070012

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109566070011

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED DAYLIGHT CROWN HOUSE LTD CERTIFICATE ISSUED ON 12/06/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON ROUNCE

View Document

08/06/208 June 2020 CESSATION OF JASON RONALD ROUNCE AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070009

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070010

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070007

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070008

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070005

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109566070006

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF SARAH JANE BOULT AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BOULT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRIAN WOMBWELL

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RONALD ROUNCE

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BOULT

View Document

21/09/1821 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 37 SOUTHGATES ROAD GREAT YARMOUTH NR30 3LL UNITED KINGDOM

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109566070004

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109566070003

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109566070001

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109566070002

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company