CROWN DEVELOPMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr Thomas Michael Wilson as a person with significant control on 2025-09-01

View Document

17/09/2517 September 2025 NewChange of details for Ms Lina Takieddine as a person with significant control on 2025-09-01

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Change of details for Mr Thomas Michael Wilson as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Cessation of Karim Markus Takieddine as a person with significant control on 2025-04-01

View Document

23/01/2523 January 2025 Appointment of Mr Thomas Michael Wilson as a director on 2025-01-10

View Document

23/01/2523 January 2025 Termination of appointment of Lina Takieddine as a director on 2025-01-10

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Unit 4D the Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England to 1 Clockhouse Dogflud Way Farnham GU9 7UD on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Ms Lina Takieddine on 2022-11-04

View Document

14/11/2214 November 2022 Change of details for Mr Thomas Michael Wilson as a person with significant control on 2022-11-04

View Document

14/11/2214 November 2022 Change of details for Ms Lina Takieddine as a person with significant control on 2022-11-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/10/2020 TO 31/08/2020

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MRS KIM WILSON

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM THE HAWK CREATIVE BUSINESS PARK HAWKHILLS EASINGWOLD YORK YO61 3FE ENGLAND

View Document

13/11/2013 November 2020 Registered office address changed from , the Hawk Creative Business Park Hawkhills, Easingwold, York, YO61 3FE, England to 1 Clockhouse Dogflud Way Farnham GU9 7UD on 2020-11-13

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR KARIM TAKIEDDINE

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM TAKIEDDINE

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WILSON / 24/08/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WILSON / 07/09/2020

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINA TAKIEDDINE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINA TAKIEDDINE / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MISS LINA TAKIEDDINE

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WILSON / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR KARIM MARKUS TAKIEDDINE

View Document

21/08/2021 August 2020 Registered office address changed from , Regus Crockford Lane Crockford Lane, Chineham, Basingstoke, RG24 8AL, England to 1 Clockhouse Dogflud Way Farnham GU9 7UD on 2020-08-21

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM REGUS CROCKFORD LANE CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8AL ENGLAND

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 200 BROOK DRIVE BROOK DRIVE READING RG2 6UB UNITED KINGDOM

View Document

18/11/1918 November 2019 Registered office address changed from , 200 Brook Drive Brook Drive, Reading, RG2 6UB, United Kingdom to 1 Clockhouse Dogflud Way Farnham GU9 7UD on 2019-11-18

View Document

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

View Accounts

22/10/1822 October 2018 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