CROWN DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Termination of appointment of David Julian Caplan as a director on 2024-11-13

View Document

14/11/2414 November 2024 Change of details for Mr Alan Raymond Pulver as a person with significant control on 2024-11-14

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Alan Raymond Pulver on 2024-10-23

View Document

24/10/2424 October 2024 Director's details changed for Mr David Julian Caplan on 2024-10-23

View Document

23/10/2423 October 2024 Secretary's details changed for Mr Alan Raymond Pulver on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr David Julian Caplan as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Alan Raymond Pulver as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from Crown House 44 Bellmount Wood Avenue Watford WD17 3BW to 35 Ballards Lane London N3 1XW on 2024-10-23

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-28 to 2021-10-27

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Alan Raymond Pulver on 2022-02-15

View Document

15/02/2215 February 2022 Secretary's details changed for Mr Alan Pulver on 2022-02-15

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

29/12/2029 December 2020 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

06/05/206 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PULVER / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN CAPLAN / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JULIAN CAPLAN / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND PULVER / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RAYMOND PULVER / 06/05/2020

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 2014 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