CROWNSHIP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KARIN MCCOLLIN / 01/10/2010

View Document

13/10/1113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IAN MCCOLLIN / 18/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRIK MASON / 18/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KARIN MCCOLLIN / 19/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCCOLLIN / 19/12/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RED PREF SHARES REDMD 14/07/06

View Document

29/05/0729 May 2007 � SR 1@1 14/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 � NC 100000/200000 28/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/037 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

07/05/037 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

26/09/9426 September 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 AUDITOR'S RESIGNATION

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 � NC 100/100000 02/07

View Document

15/09/9315 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 EXEMPTION FROM APPOINTING AUDITORS 23/02/90

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: G OFFICE CHANGED 04/05/90 COLLEGE FARMHOUSE COLLEGE ROAD GOXHILL BARROW-ON-HUMBER SOUTH HUMBERSIDE DN19 7LP

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 EXEMPTION FROM APPOINTING AUDITORS 04/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 300388

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: G OFFICE CHANGED 06/05/88 31 CORSHAM STREET LONDON N1 6DR

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED AYRESHILL LIMITED CERTIFICATE ISSUED ON 15/04/88

View Document

14/03/8814 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information