CROWD PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Andrew William Hall as a director on 2025-08-27

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Mark St John Stephens as a director on 2025-05-31

View Document

22/05/2522 May 2025 Appointment of Mr Stephen Nicholas Deutsch as a director on 2025-01-21

View Document

14/05/2514 May 2025 Termination of appointment of Michael Charles Bristow as a director on 2025-03-14

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

29/01/2429 January 2024 Registration of charge 087647860001, created on 2024-01-26

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Pamela Mary Tilt as a director on 2023-03-10

View Document

30/01/2330 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

11/10/2111 October 2021 Appointment of Mr Stephen Morgan as a director on 2021-09-27

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/206 January 2020 Registered office address changed from , 123 Crown House Hagley Road, Birmingham, B16 8LD to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2020-01-06

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018

View Document

16/01/1816 January 2018 ARTICLES OF ASSOCIATION

View Document

16/01/1816 January 2018 ALTER ARTICLES 19/12/2017

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

16/03/1716 March 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/01/1611 January 2016 Registered office address changed from , 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2016-01-11

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
20-22 HARBORNE ROAD
EDGBASTON
BIRMINGHAM
B15 3AA

View Document

11/01/1611 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 29/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 18/12/2013

View Document

06/01/156 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 14/02/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR PAUL ANTHONY CRAIN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES BRISTOW

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM HALL

View Document

09/10/149 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

25/07/1425 July 2014 Registered office address changed from , 155 Newton Drive, Blackpool, FY3 8LZ, England on 2014-07-25

View Document

07/11/137 November 2013 SECRETARY APPOINTED MISS JULIE BARKER

View Document

06/11/136 November 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