CROVE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Satisfaction of charge 086773620001 in full

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Change of details for Mrs Brenda O'donnell as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mrs Brenda O'donnell on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Paul O'donnell as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086773620001

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 06/11/17 STATEMENT OF CAPITAL GBP 2

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR NOREEN BILLANE

View Document

30/12/1730 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL O'DONNELL

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MR PAUL O'DONNELL

View Document

30/12/1730 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA O'DONNELL

View Document

30/12/1730 December 2017 CESSATION OF NOREEN BILLANE AS A PSC

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MRS BRENDA O'DONNELL

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED PT POWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NOREEN BILLANE / 05/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN BILLANE / 03/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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