CROWN VIEW ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

04/08/234 August 2023 Satisfaction of charge 028203440030 in full

View Document

04/08/234 August 2023 Satisfaction of charge 028203440029 in full

View Document

03/08/233 August 2023 Registration of charge 028203440031, created on 2023-07-28

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

25/04/2325 April 2023 Satisfaction of charge 18 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 PREVSHO FROM 25/09/2018 TO 24/09/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF HILTSHORE LIMITED AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULEM B. ASSOCIATION LIMITED

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

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

View Accounts

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028203440030

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028203440029

View Document

25/06/1825 June 2018 PREVSHO FROM 26/09/2017 TO 25/09/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/09/1524 September 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

26/06/1526 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26

View Document

24/08/1224 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 28/09/95

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED SPOTQUEST LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

18/07/9418 July 1994 EXEMPTION FROM APPOINTING AUDITORS 11/07/94

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 18/06/93

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

22/06/9322 June 1993 SECRETARY RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JMS 5STAR LIMITED


  • 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