CROWS NEST PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-30 with updates |
15/08/2415 August 2024 | Satisfaction of charge 045223440002 in full |
16/05/2416 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Change of details for Mr Neil Duncan as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Change of details for Mr Robert John Palk as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Notification of Crows Nest Holdings Limited as a person with significant control on 2021-10-21 |
14/05/2114 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUNCAN |
20/07/2020 July 2020 | CESSATION OF IAN BURGESS AS A PSC |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN PALK |
12/06/2012 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR NEIL DUNCAN |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR ROBERT PALK |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045223440002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CESSATION OF KATHRYN SPENCER BURGESS AS A PSC |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 102 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM CROWS NEST ASHTON ROAD, BILLINGE WIGAN LANCASHIRE WN5 7XY |
01/09/151 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/10/1415 October 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/09/1316 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/10/129 October 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/11/1111 November 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/11/101 November 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BURGESS / 01/08/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/09/047 September 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/09/0312 September 2003 | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
29/10/0229 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0213 September 2002 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
13/09/0213 September 2002 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
13/09/0213 September 2002 | S80A AUTH TO ALLOT SEC 05/09/02 |
13/09/0213 September 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | SECRETARY RESIGNED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
13/09/0213 September 2002 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 14 BOLD STREET WARRINGTON WA1 1DL |
13/09/0213 September 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03 |
13/09/0213 September 2002 | S369(4) SHT NOTICE MEET 05/09/02 |
30/08/0230 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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