CROWN ESTATES (MIDLANDS) LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN TOTH

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS RACHEL ANNE ARMSTRONG ILES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/10/1716 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED KAREN JANE TOTH

View Document

08/06/178 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 30/11/2016

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS GILBERT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS GILBERT

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICK KERR-SHEPPARD

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 52 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1HN

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR CHRIS GILBERT

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SKINNER

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 31/05/2011

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR NICK KERR-SHEPPARD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS JILL KATHARINE SKINNER

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 50 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 7 CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM B1 1SB

View Document

02/12/022 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information