CROWLIN PROPERTY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from 5 Canniesburn Toll Bearsden Glasgow G61 2QU Scotland to 41 North Drive Troon KA10 7DL on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr John Lawrence Sheedy on 2024-02-12

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR ANDREW LYNDON JOHN SHEEDY

View Document

10/02/2110 February 2021 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